EXTREME MOLDING LLC

Name: | EXTREME MOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 2002 (23 years ago) |
Entity Number: | 2755550 |
ZIP code: | 12203 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 433 State St, Albany, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
JOANNE MOON DUNCAN | DOS Process Agent | 433 State St, Albany, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
JOSEPH A. GRANICH | Agent | 80 WOLF RD, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-28 | 2024-02-02 | Address | 365 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-07-03 | 2024-02-02 | Address | 80 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2007-07-03 | 2008-04-28 | Address | ATTN: JOSEPH A. GRANICH, 80 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2006-03-30 | 2007-07-03 | Address | 677 BROADWAY, ALBANY, NY, 12207, 2503, USA (Type of address: Service of Process) |
2002-04-16 | 2006-03-30 | Address | 75 STATE STREET, P.O. BOX 459, ALBANY, NY, 12201, 0459, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202000806 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
080428002725 | 2008-04-28 | BIENNIAL STATEMENT | 2008-04-01 |
070703000621 | 2007-07-03 | CERTIFICATE OF CHANGE | 2007-07-03 |
060330002511 | 2006-03-30 | BIENNIAL STATEMENT | 2006-04-01 |
040519002070 | 2004-05-19 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State