Name: | MEGNANIMOUS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Feb 2023 (2 years ago) |
Date of dissolution: | 18 Feb 2025 |
Entity Number: | 6722450 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 669 Main Street, #2010, New Rochelle, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
MEGNANIMOUS | DOS Process Agent | 669 Main Street, #2010, New Rochelle, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-02-19 | Address | 669 Main Street, #2010, New Rochelle, NY, 10801, USA (Type of address: Service of Process) |
2023-06-29 | 2025-02-19 | Address | 669 Main Street, #2010, New Rochelle, NY, 10801, USA (Type of address: Service of Process) |
2023-06-29 | 2025-03-12 | Address | 669 Main Street, #2010, New Rochelle, NY, 10801, USA (Type of address: Service of Process) |
2023-02-03 | 2023-06-29 | Address | 669 Main Street, #2010, New Rochelle, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219001216 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
250312004283 | 2025-02-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-18 |
230629000119 | 2023-04-03 | CERTIFICATE OF PUBLICATION | 2023-04-03 |
230203001630 | 2023-02-03 | ARTICLES OF ORGANIZATION | 2023-02-03 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State