Name: | MANTIS MANTRA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2023 (2 years ago) |
Entity Number: | 6742909 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2025-02-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-05 | 2025-02-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-31 | 2023-12-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-08-31 | 2023-12-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-28 | 2023-03-21 | Address | 228 Park Ave S #422412, New York, NY, 10003, USA (Type of address: Service of Process) |
2023-06-28 | 2023-03-21 | Address | 129 SMITH ST, MERRICK, NY, 11566, USA (Type of address: Registered Agent) |
2023-03-21 | 2023-08-31 | Address | 228 Park Ave S #422412, New York, NY, 10003, USA (Type of address: Service of Process) |
2023-03-21 | 2023-08-31 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-27 | 2023-06-28 | Address | 228 Park Ave S #422412, New York, NY, 10003, USA (Type of address: Service of Process) |
2023-02-27 | 2023-06-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000059 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
231205003327 | 2023-12-05 | CERTIFICATE OF PUBLICATION | 2023-12-05 |
230831002456 | 2023-08-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-31 |
230321001960 | 2023-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-13 |
230628001757 | 2023-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-10 |
230227001440 | 2023-02-27 | ARTICLES OF ORGANIZATION | 2023-02-27 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State