Name: | MIBO CONSULTANTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Dec 2006 (18 years ago) |
Date of dissolution: | 20 Mar 2015 |
Entity Number: | 3443955 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-11 | 2012-12-26 | Address | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-12-01 | 2006-12-11 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-12-01 | 2006-12-11 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150320000082 | 2015-03-20 | ARTICLES OF DISSOLUTION | 2015-03-20 |
121226006102 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
101216002472 | 2010-12-16 | BIENNIAL STATEMENT | 2010-12-01 |
090211002768 | 2009-02-11 | BIENNIAL STATEMENT | 2008-12-01 |
070315000590 | 2007-03-15 | CERTIFICATE OF PUBLICATION | 2007-03-15 |
061211000153 | 2006-12-11 | CERTIFICATE OF CHANGE | 2006-12-11 |
061201000010 | 2006-12-01 | ARTICLES OF ORGANIZATION | 2006-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State