Name: | MARVIN REPLACEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2022 (3 years ago) |
Branch of: | MARVIN REPLACEMENT, LLC, Minnesota (Company Number 80c688bb-037d-eb11-9183-00155d01c40e) |
Entity Number: | 6618100 |
ZIP code: | 12260 |
County: | Westchester |
Place of Formation: | Minnesota |
Foreign Legal Name: | MARVIN REPLACEMENT, LLC |
Address: | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
c/o REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2025-01-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-12-20 | 2024-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-10-18 | 2022-12-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003898 | 2025-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-03 |
241002004615 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221220001971 | 2022-12-19 | CERTIFICATE OF PUBLICATION | 2022-12-19 |
221018002649 | 2022-10-17 | APPLICATION OF AUTHORITY | 2022-10-17 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State