Name: | MATHESON RILEY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jun 2003 (22 years ago) |
Date of dissolution: | 17 Apr 2018 |
Entity Number: | 2924129 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-26 | 2008-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-06-26 | 2008-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180417000739 | 2018-04-17 | CERTIFICATE OF AMENDMENT | 2018-04-17 |
180417000743 | 2018-04-17 | CERTIFICATE OF TERMINATION | 2018-04-17 |
110609002128 | 2011-06-09 | BIENNIAL STATEMENT | 2011-06-01 |
090715002987 | 2009-07-15 | BIENNIAL STATEMENT | 2009-06-01 |
080828000734 | 2008-08-28 | CERTIFICATE OF CHANGE | 2008-08-28 |
030626000490 | 2003-06-26 | APPLICATION OF AUTHORITY | 2003-06-26 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State