Name: | MASCOMA-NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Aug 2007 (17 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 |
150320006135 | 2015-03-20 | BIENNIAL STATEMENT | 2013-08-01 |
110912002258 | 2011-09-12 | BIENNIAL STATEMENT | 2011-08-01 |
110615002107 | 2011-06-15 | BIENNIAL STATEMENT | 2009-08-01 |
071108001102 | 2007-11-08 | CERTIFICATE OF PUBLICATION | 2007-11-08 |
070829000626 | 2007-08-29 | APPLICATION OF AUTHORITY | 2007-08-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State