Name: | MBRM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Aug 2017 (8 years ago) |
Entity Number: | 5190166 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-22 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-02-13 | 2021-12-22 | Address | 257 GRAND ST UNIT 33, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2017-10-06 | 2018-02-13 | Address | 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2017-08-22 | 2017-10-06 | Address | 257 GRAND STREET UNIT 33, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000226 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
211229000231 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
211222002803 | 2021-12-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-21 |
180213000158 | 2018-02-13 | CERTIFICATE OF CHANGE | 2018-02-13 |
180103000496 | 2018-01-03 | CERTIFICATE OF PUBLICATION | 2018-01-03 |
171006000121 | 2017-10-06 | CERTIFICATE OF CHANGE | 2017-10-06 |
170822010095 | 2017-08-22 | ARTICLES OF ORGANIZATION | 2017-08-22 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State