Name: | MARY ADAMS LINES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2003 (22 years ago) |
Entity Number: | 2896668 |
ZIP code: | 05155 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O. BOX 104, 591 PARSON'S LANE, SOUTH LONDONDERRY, VT, United States, 05155 |
Name | Role | Address |
---|---|---|
MARY ADAMS LINES DESIGN SERVICES | DOS Process Agent | P.O. BOX 104, 591 PARSON'S LANE, SOUTH LONDONDERRY, VT, United States, 05155 |
Name | Role | Address |
---|---|---|
WILLIAM JACKSON, SATTERLEE STEPHENS BURKE & BURKE LLP | Agent | 230 PARK AVENUE, NEW YORK, NY, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-14 | 2013-05-17 | Address | 95 SPRINGHURST RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2007-04-20 | 2009-04-14 | Address | C/O WILLIAM JACKSON, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2003-04-18 | 2007-04-20 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060142 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
130517006159 | 2013-05-17 | BIENNIAL STATEMENT | 2013-04-01 |
110609003246 | 2011-06-09 | BIENNIAL STATEMENT | 2011-04-01 |
090414002694 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070420002337 | 2007-04-20 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State