Name: | MJL PROPERTY FUND 1, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 2017 (8 years ago) |
Entity Number: | 5074575 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 100 wall st, ste 503, NEW YORK, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. | DOS Process Agent | 100 wall st, ste 503, NEW YORK, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-02 | 2021-08-02 | Address | 100 wall street,, suite 503, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-08-02 | 2022-05-28 | Address | 100 wall street,, suite 503, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-08-02 | 2021-08-02 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
2021-08-02 | 2022-05-28 | Address | 100 wall st, ste 503, NEW YORK, 10005, USA (Type of address: Service of Process) |
2017-01-26 | 2021-08-02 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, USA (Type of address: Registered Agent) |
2017-01-26 | 2021-08-02 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220528000851 | 2021-11-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-11-10 |
210802002958 | 2021-07-30 | CERTIFICATE OF CHANGE BY AGENT | 2021-07-30 |
210802002987 | 2021-07-30 | CERTIFICATE OF CHANGE BY AGENT | 2021-07-30 |
170126010093 | 2017-01-26 | ARTICLES OF ORGANIZATION | 2017-01-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State