Search icon

MESONOMICS LLC

Company Details

Name: MESONOMICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 May 2007 (18 years ago)
Date of dissolution: 14 Dec 2012
Entity Number: 3512861
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
KAROLI SSEMOGERERE ESQ Agent 14 WALL STREET 20TH FL, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ATTN: KAROLI SSEMOGERERE DOS Process Agent 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-02-09 2011-04-01 Address 4705 CENTER BLVD UNIT 703, LONG ISLAND CITY, NY, 11109, USA (Type of address: Registered Agent)
2009-02-09 2011-10-24 Address 4705 CENTER BLVD UNIT 703, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2008-08-14 2009-02-09 Address 4 PARK AVENUE, UNIT 16V, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-08-14 2009-02-09 Address 4 PARK AVENUE, UNIT 16V, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-05-04 2008-08-14 Address 3215 35TH STREET APT F2, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121214000280 2012-12-14 ARTICLES OF DISSOLUTION 2012-12-14
111024000075 2011-10-24 CERTIFICATE OF CHANGE 2011-10-24
110401000458 2011-04-01 CERTIFICATE OF CHANGE 2011-04-01
090209000127 2009-02-09 CERTIFICATE OF CHANGE 2009-02-09
080915000852 2008-09-15 CERTIFICATE OF AMENDMENT 2008-09-15
080814000759 2008-08-14 CERTIFICATE OF CHANGE 2008-08-14
070504000611 2007-05-04 ARTICLES OF ORGANIZATION 2007-05-04

Date of last update: 04 Feb 2025

Sources: New York Secretary of State