Search icon

MAGHREB UNITED LLC

Company Details

Name: MAGHREB UNITED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2019 (6 years ago)
Entity Number: 5605639
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 590 MADISON AVE, 21ST FLR, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900FEN9WT608I0452 5605639 US-NY GENERAL ACTIVE 2019-08-16

Addresses

Legal c/o USACORP INC., 325 DIVISION AVE, STE 201, BROOKLYN, New York, US-NY, US, 11211
Headquarters 590 Madison Avenue, 21st FLR, New York, US-NY, US, 10022

Registration details

Registration Date 2022-10-03
Last Update 2023-10-04
Status LAPSED
Next Renewal 2023-10-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5605639

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 590 MADISON AVE, 21ST FLR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
USACORP INC Agent 266 BROADWAY STE 401, BROOKLYN, NY, 11211

History

Start date End date Type Value
2023-08-08 2024-08-19 Address 325 division ave ste 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2023-08-08 2024-08-19 Address 590 Madison Ave, 21st FLR, New York, NY, 10022, USA (Type of address: Service of Process)
2021-08-18 2023-08-08 Address 325 division ave ste 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2021-08-18 2023-08-08 Address 555 Madison Avenue 5th Floor, New York, NY, 10022, USA (Type of address: Service of Process)
2019-08-16 2021-08-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-08-16 2021-08-18 Address WEWORK 3537 36TH ST, 2ND FLOOR, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819002962 2024-08-13 CERTIFICATE OF CHANGE BY AGENT 2024-08-13
230808002544 2023-08-08 BIENNIAL STATEMENT 2023-08-01
210818000803 2021-08-17 CERTIFICATE OF CHANGE BY AGENT 2021-08-17
210806000758 2021-08-06 BIENNIAL STATEMENT 2021-08-06
200128000610 2020-01-28 CERTIFICATE OF PUBLICATION 2020-01-28
190816010174 2019-08-16 ARTICLES OF ORGANIZATION 2019-08-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State