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 |
Name | Role | Address |
---|---|---|
USACORP INC | Agent | 266 BROADWAY STE 401, BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
THE LIMITED LIABILITY COMPANY | DOS Process Agent | 111 south franklin ave, suite 268, VALLEY STREAM, NY, United States, 11582 |
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) |
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