Name: | MACKIN ARCHITECTS, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 1999 (26 years ago) |
Entity Number: | 2439112 |
ZIP code: | 12260 |
County: | Westchester |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2023-11-01 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2023-06-19 | 2023-08-29 | Address | 112 TITICUS ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
1999-11-12 | 2023-06-19 | Address | 112 TITICUS ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101038292 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230829001907 | 2023-08-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-29 |
230619000335 | 2023-06-19 | BIENNIAL STATEMENT | 2021-11-01 |
160519000335 | 2016-05-19 | CERTIFICATE OF AMENDMENT | 2016-05-19 |
131212002045 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State