Search icon

MORRIS VISITOR PUBLICATIONS, LLC

Company Details

Name: MORRIS VISITOR PUBLICATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Feb 2005 (20 years ago)
Date of dissolution: 02 Dec 2024
Entity Number: 3158635
ZIP code: 30901
County: Albany
Place of Formation: Georgia
Address: attn: craig s. mitchell, 725 broad street, AUGUSTA, GA, United States, 30901

DOS Process Agent

Name Role Address
morris communications company, llc DOS Process Agent attn: craig s. mitchell, 725 broad street, AUGUSTA, GA, United States, 30901

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-03-03 2025-02-18 Address attn: craig s. mitchell, 725 broad street, AUGUSTA, GA, 30901, USA (Type of address: Service of Process)
2023-02-27 2025-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-27 2025-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-27 2025-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-27 2025-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-11-30 2023-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-02-02 2023-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218001169 2025-02-18 BIENNIAL STATEMENT 2025-02-18
250303003741 2024-12-02 SURRENDER OF AUTHORITY 2024-12-02
230227001100 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210211060078 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190211061300 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170202006647 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203006268 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130207006088 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110302002699 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090127002170 2009-01-27 BIENNIAL STATEMENT 2009-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State