Name: | MULLENLOWE PROFERO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Mar 2008 (17 years ago) |
Date of dissolution: | 01 Jul 2018 |
Entity Number: | 3639541 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 909 THIRD AVE, 23RD FL TAX DEPT, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 909 THIRD AVE, 23RD FL TAX DEPT, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-28 | 2018-01-12 | Address | 909 THIRD AVENUE 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-04-11 | 2016-01-25 | Name | LOWE PROFERO LLC |
2014-04-11 | 2016-04-28 | Address | 1114 AVE OF THE AMERICAS, 19, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-03-04 | 2014-04-11 | Name | PROFERO LLC |
2008-03-04 | 2014-04-11 | Address | C/O JAMES W. PHARO, ESQ., 17 BATTERY PLACE, SUITE 1330, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180627000218 | 2018-06-27 | CERTIFICATE OF MERGER | 2018-07-01 |
180112002011 | 2018-01-12 | BIENNIAL STATEMENT | 2016-03-01 |
160428000340 | 2016-04-28 | CERTIFICATE OF CHANGE | 2016-04-28 |
160125000837 | 2016-01-25 | CERTIFICATE OF AMENDMENT | 2016-01-25 |
140411000589 | 2014-04-11 | CERTIFICATE OF CHANGE | 2014-04-11 |
140411000582 | 2014-04-11 | CERTIFICATE OF AMENDMENT | 2014-04-11 |
080304000480 | 2008-03-04 | ARTICLES OF ORGANIZATION | 2008-03-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State