MISTOVER, LLC
Headquarter
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 |
Name | Role | Address |
---|---|---|
JAYNE MARINO | DOS Process Agent | 3 CANTERBURY COURT, NEW MILFORD, CT, United States, 06776 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State