Search icon

M&M HOME CARE SERVICES LLC

Company Details

Name: M&M HOME CARE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2023 (2 years ago)
Entity Number: 6740636
ZIP code: 11582
County: Nassau
Place of Formation: New York
Address: 111 south franklin ave, suite 268, VALLEY STREAM, NY, United States, 11582

Agent

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

DOS Process Agent

Name Role Address
THE LIMITED LIABILITY COMPANY DOS Process Agent 111 south franklin ave, suite 268, VALLEY STREAM, NY, United States, 11582

History

Start date End date Type Value
2025-02-03 2025-02-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2025-02-03 2025-02-04 Address 111 south franklin ave, suite 268, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process)
2023-12-04 2025-02-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-12-04 2025-02-03 Address 111 south franklin ave, suite 268, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process)
2023-03-09 2023-12-04 Address 111 south franklin ave, suite 268, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process)
2023-03-09 2023-12-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-02-23 2023-03-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-02-23 2023-03-09 Address 67 Bayview Ave, Valley Stream, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004147 2025-02-04 CERTIFICATE OF CHANGE BY ENTITY 2025-02-04
250203004137 2025-02-03 BIENNIAL STATEMENT 2025-02-03
231204004945 2023-11-24 CERTIFICATE OF PUBLICATION 2023-11-24
230309001190 2023-03-08 CERTIFICATE OF CHANGE BY ENTITY 2023-03-08
230223003564 2023-02-23 ARTICLES OF ORGANIZATION 2023-02-23

Date of last update: 03 Mar 2025

Sources: New York Secretary of State