MAGE HAND, LLC

Name: | MAGE HAND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2021 (4 years ago) |
Entity Number: | 5954542 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 347 SAINT MARKS AVE, APT 3R, BROOKYLN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
LD LIBRA | Agent | 347 SAINT MARKS AVE, APT 1R, BROOKLYN, NY, 11238 |
Name | Role | Address |
---|---|---|
ROBERT WEBER, III | DOS Process Agent | 347 SAINT MARKS AVE, APT 3R, BROOKYLN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-07 | 2025-07-14 | Address | 347 SAINT MARKS AVE, APT 1R, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent) |
2021-10-07 | 2025-07-14 | Address | 347 SAINT MARKS AVE, APT 3R, BROOKYLN, NY, 11238, USA (Type of address: Service of Process) |
2021-03-03 | 2021-10-07 | Address | 347 SAINT MARKS AVE, APT 1R, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent) |
2021-03-03 | 2021-10-07 | Address | 347 SAINT MARKS AVE, APT 3R, BROOKYLN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714000059 | 2025-07-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-07-14 |
211007000078 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
210303020172 | 2021-03-03 | ARTICLES OF ORGANIZATION | 2021-03-03 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State