-
Home Page
›
-
Counties
›
-
Albany
›
-
10204
›
-
MECKLER ASSOCIATES, LLC
Company Details
Name: |
MECKLER ASSOCIATES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
11 Jul 1996 (29 years ago)
|
Date of dissolution: |
10 Jan 2017 |
Entity Number: |
2046909 |
ZIP code: |
10204
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
7 GRAFFUNDER DR, MENANDS, NY, United States, 10204 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
7 GRAFFUNDER DR, MENANDS, NY, United States, 10204
|
History
Start date |
End date |
Type |
Value |
1996-07-11
|
2006-06-23
|
Address
|
207 GRAFFUNDER DRIVE, MENANDS, NY, 12204, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170110000418
|
2017-01-10
|
ARTICLES OF DISSOLUTION
|
2017-01-10
|
120731002197
|
2012-07-31
|
BIENNIAL STATEMENT
|
2012-07-01
|
100723002137
|
2010-07-23
|
BIENNIAL STATEMENT
|
2010-07-01
|
080707002159
|
2008-07-07
|
BIENNIAL STATEMENT
|
2008-07-01
|
060623002357
|
2006-06-23
|
BIENNIAL STATEMENT
|
2006-07-01
|
040625002517
|
2004-06-25
|
BIENNIAL STATEMENT
|
2004-07-01
|
020624002361
|
2002-06-24
|
BIENNIAL STATEMENT
|
2002-07-01
|
000712002195
|
2000-07-12
|
BIENNIAL STATEMENT
|
2000-07-01
|
980702002164
|
1998-07-02
|
BIENNIAL STATEMENT
|
1998-07-01
|
960913000040
|
1996-09-13
|
AFFIDAVIT OF PUBLICATION
|
1996-09-13
|
960913000038
|
1996-09-13
|
AFFIDAVIT OF PUBLICATION
|
1996-09-13
|
960711000024
|
1996-07-11
|
CERTIFICATE OF CONVERSION
|
1996-07-11
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State