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