-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
MALLORY & CHURCH, LLC
Company Details
Name: |
MALLORY & CHURCH, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
05 Mar 2004 (21 years ago)
|
Date of dissolution: |
12 Jan 2018 |
Entity Number: |
3022441 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
552 7TH AVENUE SUITE 202, NEW YORK, NY, United States, 10018 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011
|
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
552 7TH AVENUE SUITE 202, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
2010-05-21
|
2018-01-12
|
Address
|
25 EAST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2004-03-05
|
2010-05-21
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180112000364
|
2018-01-12
|
SURRENDER OF AUTHORITY
|
2018-01-12
|
140502002297
|
2014-05-02
|
BIENNIAL STATEMENT
|
2014-03-01
|
120424002725
|
2012-04-24
|
BIENNIAL STATEMENT
|
2012-03-01
|
100521003103
|
2010-05-21
|
BIENNIAL STATEMENT
|
2010-03-01
|
060501002124
|
2006-05-01
|
BIENNIAL STATEMENT
|
2006-03-01
|
040528000760
|
2004-05-28
|
AFFIDAVIT OF PUBLICATION
|
2004-05-28
|
040528000755
|
2004-05-28
|
AFFIDAVIT OF PUBLICATION
|
2004-05-28
|
040305000379
|
2004-03-05
|
APPLICATION OF AUTHORITY
|
2004-03-05
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State