Search icon

MISTOVER, LLC

Headquarter

Company Details

Name: MISTOVER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523542
ZIP code: 06776
County: Dutchess
Place of Formation: New York
Address: 3 CANTERBURY COURT, NEW MILFORD, CT, United States, 06776

Links between entities

Type Company Name Company Number State
Headquarter of MISTOVER, LLC, CONNECTICUT 1209192 CONNECTICUT

DOS Process Agent

Name Role Address
JAYNE MARINO DOS Process Agent 3 CANTERBURY COURT, NEW MILFORD, CT, United States, 06776

History

Start date End date Type Value
2020-06-03 2024-06-04 Address 3 CANTERBURY COURT, NEW MILFORD, CT, 06776, USA (Type of address: Service of Process)
2016-06-14 2020-06-03 Address 3 CANTERBURY LANE, NEW MILFORD, CT, 06776, USA (Type of address: Service of Process)
2002-05-28 2016-06-14 Address 59 WANG DANG DOODLE LOOP, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2000-06-21 2002-05-28 Address 6 MAPLE AVENUE, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604000413 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220601003314 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200603061532 2020-06-03 BIENNIAL STATEMENT 2020-06-01
160614000522 2016-06-14 CERTIFICATE OF AMENDMENT 2016-06-14
160610006045 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140623006501 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120711002592 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100628002867 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080610002121 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060602002249 2006-06-02 BIENNIAL STATEMENT 2006-06-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State