Name: | MCKENZIE CHILD CARE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2021 (4 years ago) |
Entity Number: | 5945416 |
ZIP code: | 11944 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 170 MAPLE STREET, GREENPORT, NY, United States, 11944 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MCKENZIE CHILD CARE LLC | DOS Process Agent | 170 MAPLE STREET, GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-06 | 2023-05-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-01-06 | 2023-05-01 | Address | 170 MAPLE STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
2021-02-19 | 2022-01-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-02-19 | 2022-01-06 | Address | 170 MAPLE STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501005216 | 2022-09-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-09-13 |
220106002951 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
210219010371 | 2021-02-19 | ARTICLES OF ORGANIZATION | 2021-02-19 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State