Name: | 99 MEZ LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Mar 2007 (18 years ago) |
Date of dissolution: | 28 Feb 2020 |
Entity Number: | 3485583 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200228000031 | 2020-02-28 | CERTIFICATE OF TERMINATION | 2020-02-28 |
190329060359 | 2019-03-29 | BIENNIAL STATEMENT | 2019-03-01 |
SR-46275 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170419006356 | 2017-04-19 | BIENNIAL STATEMENT | 2017-03-01 |
150323006280 | 2015-03-23 | BIENNIAL STATEMENT | 2015-03-01 |
130606006889 | 2013-06-06 | BIENNIAL STATEMENT | 2013-03-01 |
110527003011 | 2011-05-27 | BIENNIAL STATEMENT | 2011-03-01 |
070608001034 | 2007-06-08 | CERTIFICATE OF PUBLICATION | 2007-06-08 |
070307000105 | 2007-03-07 | APPLICATION OF AUTHORITY | 2007-03-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State