Name: | MAHONEY SOFTWARE SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 1999 (25 years ago) |
Entity Number: | 2451537 |
ZIP code: | 92009 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 6115 Paseo Monona, Carlsbad, CA, United States, 92009 |
Name | Role | Address |
---|---|---|
MAHONEY SOFTWARE SYSTEMS LLC | DOS Process Agent | 6115 Paseo Monona, Carlsbad, CA, United States, 92009 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-21 | 2025-01-13 | Address | 1758 AVENUE M, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
1999-12-20 | 2001-02-21 | Address | 3 E-COMM SQUARE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001473 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
080104002754 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
051214002273 | 2005-12-14 | BIENNIAL STATEMENT | 2005-12-01 |
031217002041 | 2003-12-17 | BIENNIAL STATEMENT | 2003-12-01 |
011211002031 | 2001-12-11 | BIENNIAL STATEMENT | 2001-12-01 |
010221000764 | 2001-02-21 | CERTIFICATE OF AMENDMENT | 2001-02-21 |
000327000461 | 2000-03-27 | AFFIDAVIT OF PUBLICATION | 2000-03-27 |
000327000457 | 2000-03-27 | AFFIDAVIT OF PUBLICATION | 2000-03-27 |
991220000317 | 1999-12-20 | ARTICLES OF ORGANIZATION | 2000-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State