MASCOMA-NY, LLC
| Name: | MASCOMA-NY, LLC |
| Jurisdiction: | New York |
| Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
| Status: | Inactive |
| Date of registration: | 29 Aug 2007 (18 years ago) |
| Date of dissolution: | 23 Dec 2019 |
| Entity Number: | 3562043 |
| ZIP code: | 10005 |
| County: | Oneida |
| 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 |
|---|---|---|---|
| 2007-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
| 2007-08-29 | 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 |
|---|---|---|---|
| 191223000658 | 2019-12-23 | CERTIFICATE OF TERMINATION | 2019-12-23 |
| 190815060354 | 2019-08-15 | BIENNIAL STATEMENT | 2019-08-01 |
| SR-47930 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
| SR-47931 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
| 150812006102 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State