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