Search icon

MEZZACAPPA MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 310 spring wood ct., ALLENTOWN, PA, United States, 18104

Agent

Name Role
Registered Agent Revoked Agent

Form 5500 Series

Employer Identification Number (EIN):
134034324
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State