MEZZACAPPA MANAGEMENT, LLC

Name: | MEZZACAPPA MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Dec 1998 (27 years ago) |
Date of dissolution: | 11 Jul 2024 |
Entity Number: | 2327547 |
ZIP code: | 18104 |
County: | New York |
Place of Formation: | Delaware |
Address: | 310 spring wood ct., ALLENTOWN, PA, United States, 18104 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 310 spring wood ct., ALLENTOWN, PA, United States, 18104 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-31 | 2024-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-10-31 | 2024-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-12-06 | 2007-10-31 | Address | 630 FIFTH AVENUE, SUITE 2600, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2000-08-03 | 2002-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-08-03 | 2007-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712003185 | 2024-07-11 | SURRENDER OF AUTHORITY | 2024-07-11 |
071031000894 | 2007-10-31 | CERTIFICATE OF CHANGE | 2007-10-31 |
050211002168 | 2005-02-11 | BIENNIAL STATEMENT | 2004-12-01 |
021206002014 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
000803000020 | 2000-08-03 | CERTIFICATE OF CHANGE | 2000-08-03 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State