MF TOWNHOUSE LLC

Name: | MF TOWNHOUSE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2019 (6 years ago) |
Entity Number: | 5482779 |
ZIP code: | 10152 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RFR HOLDING LLC, 375 PARK AVENUE, NEW YORK, NY, United States, 10152 |
Name | Role | Address |
---|---|---|
MF TOWNHOUSE LLC | DOS Process Agent | C/O RFR HOLDING LLC, 375 PARK AVENUE, NEW YORK, NY, United States, 10152 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-07 | 2025-01-03 | Address | C/O RFR HOLDING LLC, 375 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-08-06 | 2020-08-07 | Address | 390 PARK AVENUE 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-01-25 | 2019-08-06 | Address | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004807 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230103004432 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210930002698 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
200807000608 | 2020-08-07 | CERTIFICATE OF CHANGE | 2020-08-07 |
190806000454 | 2019-08-06 | CERTIFICATE OF CHANGE | 2019-08-06 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State