Name: | EVENT MECCA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2001 (23 years ago) |
Entity Number: | 2713798 |
ZIP code: | 12198 |
County: | Albany |
Place of Formation: | New York |
Address: | 141 SOUTH WALDRON LANE, WYNANTSKILL, NY, United States, 12198 |
Name | Role | Address |
---|---|---|
VINCENT DIMORO | Agent | 17 HUCKLEBERRY LANE, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
VINCENT DIMORO | DOS Process Agent | 141 SOUTH WALDRON LANE, WYNANTSKILL, NY, United States, 12198 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-12 | 2011-12-20 | Name | FIZZIKS, LLC |
2003-12-03 | 2011-11-29 | Address | 17 HUCKLEBERRY LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2001-12-31 | 2007-03-12 | Name | REALATION, LLC |
2001-12-31 | 2007-03-12 | Address | 610 KINGS RD. APT 2, SCHENECTADY, NY, 12304, USA (Type of address: Registered Agent) |
2001-12-31 | 2003-12-03 | Address | 610 KINGS RD. APT 2, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202060777 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171212006231 | 2017-12-12 | BIENNIAL STATEMENT | 2017-12-01 |
151201006599 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131209006747 | 2013-12-09 | BIENNIAL STATEMENT | 2013-12-01 |
130129002046 | 2013-01-29 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State