Name: | MCDONALDS OF WATERVLIET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Dec 2006 (18 years ago) |
Date of dissolution: | 28 May 2019 |
Entity Number: | 3454342 |
ZIP code: | 42038 |
County: | Albany |
Place of Formation: | New York |
Address: | 100 EAGLE POINT DR., EDDYVILLE, KY, United States, 42038 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 100 EAGLE POINT DR., EDDYVILLE, KY, United States, 42038 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-05 | 2017-09-12 | Address | P.O. BOX 759, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
2006-12-28 | 2016-12-05 | Address | P.O. BOX 759, GUILDERLAND, NY, 10284, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190528001238 | 2019-05-28 | ARTICLES OF DISSOLUTION | 2019-05-28 |
170912000104 | 2017-09-12 | CERTIFICATE OF CHANGE | 2017-09-12 |
161205006483 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141208006340 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121213006098 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
101210002580 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081205002082 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
071016000174 | 2007-10-16 | CERTIFICATE OF PUBLICATION | 2007-10-16 |
061228000435 | 2006-12-28 | ARTICLES OF ORGANIZATION | 2006-12-28 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State