Name: | M.MCCAMBRIDGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2019 (6 years ago) |
Entity Number: | 5506237 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 505 E. 82ND ST., SUITE 3E, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
M.MCCAMBRIDGE LLC | DOS Process Agent | 505 E. 82ND ST., SUITE 3E, NEW YORK, NY, United States, 10028 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2025-03-02 | Address | 505 E. 82ND ST., SUITE 3E, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2019-03-05 | 2019-10-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-03-05 | 2023-03-09 | Address | 505 E. 82ND ST., SUITE 3E, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021509 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230309000893 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210308060026 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
191024000311 | 2019-10-24 | CERTIFICATE OF CHANGE | 2019-10-24 |
190702000569 | 2019-07-02 | CERTIFICATE OF PUBLICATION | 2019-07-02 |
190305010058 | 2019-03-05 | ARTICLES OF ORGANIZATION | 2019-03-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State