Name: | MEZZOWARE SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2007 (18 years ago) |
Entity Number: | 3463429 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2025-01-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-18 | 2025-01-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-04-13 | 2023-12-18 | Address | 525 SOUTH CHESTNUT ST, WESTFIELD, NJ, 07090, USA (Type of address: Service of Process) |
2007-01-17 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-01-17 | 2009-04-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104000236 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
231218004034 | 2023-12-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-18 |
SR-93949 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090413002946 | 2009-04-13 | BIENNIAL STATEMENT | 2009-01-01 |
070117000814 | 2007-01-17 | ARTICLES OF ORGANIZATION | 2007-01-17 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State