Name: | MARK HEITHOFF PHOTOGRAPHY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 23 Jan 2002 (23 years ago) |
Entity Number: | 2722077 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-07 | 2014-08-20 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2007-08-07 | 2014-11-03 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2005-12-23 | 2007-08-07 | Address | PO BOX 1831, AUSTIN, TX, 78767, USA (Type of address: Service of Process) |
2004-02-06 | 2005-12-23 | Address | 16 DESBROSSES STREET, UNIT 1N, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2002-01-23 | 2007-08-07 | Address | SUITE 200, 40 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2002-01-23 | 2004-02-06 | Address | SUITE 200, 40 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103000211 | 2014-11-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-11-03 |
140820000841 | 2014-08-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-09-19 |
100813002244 | 2010-08-13 | BIENNIAL STATEMENT | 2010-01-01 |
070807000435 | 2007-08-07 | CERTIFICATE OF CHANGE | 2007-08-07 |
051223002278 | 2005-12-23 | BIENNIAL STATEMENT | 2006-01-01 |
040206002237 | 2004-02-06 | BIENNIAL STATEMENT | 2004-01-01 |
020417000489 | 2002-04-17 | AFFIDAVIT OF PUBLICATION | 2002-04-17 |
020417000480 | 2002-04-17 | AFFIDAVIT OF PUBLICATION | 2002-04-17 |
020123000293 | 2002-01-23 | ARTICLES OF ORGANIZATION | 2002-01-23 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State