Name: | MENNA CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2017 (8 years ago) |
Entity Number: | 5204207 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 bell place, rye brook, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
MENNA ENTERPRISES INC. | DOS Process Agent | 9 bell place, rye brook, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
MENNA ENTERPRISES INC. | Agent | 9 bell place, rye brook, NY, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-20 | 2025-01-13 | Address | 108 CIRCLE DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent) |
2018-04-20 | 2025-01-13 | Address | 108 CIRCLE DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2017-09-19 | 2018-04-20 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2017-09-19 | 2018-04-20 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000311 | 2025-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-10 |
200804060731 | 2020-08-04 | BIENNIAL STATEMENT | 2019-09-01 |
180420000083 | 2018-04-20 | CERTIFICATE OF CHANGE | 2018-04-20 |
171222000010 | 2017-12-22 | CERTIFICATE OF PUBLICATION | 2017-12-22 |
170919010159 | 2017-09-19 | ARTICLES OF ORGANIZATION | 2017-09-19 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State