Name: | MB CONCEPT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2017 (8 years ago) |
Entity Number: | 5142797 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 325 South Wall Street, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
MB CONCEPT, LLC | DOS Process Agent | 325 South Wall Street, KINGSTON, NY, United States, 12401 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-23 | 2025-05-06 | Address | 325 South Wall Street, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2023-05-01 | 2023-09-23 | Address | 325 South Wall Street, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2021-04-22 | 2023-05-01 | Address | 601 NY-28, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2020-12-03 | 2021-04-22 | Address | 649 MORGAN AVE, UNIT 4-F-1, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2017-05-24 | 2021-04-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506000580 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230923000197 | 2023-09-07 | CERTIFICATE OF PUBLICATION | 2023-09-07 |
230501000187 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
230124002105 | 2023-01-24 | BIENNIAL STATEMENT | 2021-05-01 |
210422000568 | 2021-04-22 | CERTIFICATE OF CHANGE | 2021-04-22 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State