MITCHELL REPAIR INFORMATION COMPANY, LLC

Name: | MITCHELL REPAIR INFORMATION COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 1997 (29 years ago) |
Entity Number: | 2098489 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-25 | 2025-04-30 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-02 | 2019-02-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-02-03 | 2015-01-02 | Address | 14145 DANIELSON ST, POWAY, CA, 92064, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430026899 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
230119004071 | 2023-01-19 | BIENNIAL STATEMENT | 2023-01-01 |
210624001727 | 2021-06-24 | BIENNIAL STATEMENT | 2021-06-24 |
190225060247 | 2019-02-25 | BIENNIAL STATEMENT | 2019-01-01 |
SR-24907 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State