Name: | MRG LAGUARDIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2018 (7 years ago) |
Entity Number: | 5326837 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2078542-1-DCA | Inactive | Business | 2018-09-26 | 2021-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-15 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-04-20 | 2023-09-15 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419000107 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
230915000047 | 2023-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-14 |
220421002094 | 2022-04-21 | BIENNIAL STATEMENT | 2022-04-01 |
200427060218 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
181108000014 | 2018-11-08 | CERTIFICATE OF PUBLICATION | 2018-11-08 |
180420000587 | 2018-04-20 | APPLICATION OF AUTHORITY | 2018-04-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3132608 | RENEWAL | INVOICED | 2019-12-27 | 200 | Tobacco Retail Dealer Renewal Fee |
2920642 | LICENSE REPL | CREDITED | 2018-10-30 | 15 | License Replacement Fee |
2888762 | LICENSE | INVOICED | 2018-09-21 | 150 | Tobacco Retail Dealer License Fee |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State