Search icon

NATIONAL MOLDING, LLC

Company Details

Name: NATIONAL MOLDING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2008 (17 years ago)
Entity Number: 3659065
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1436938 14427 NW 60TH AVENUE, MIAMI LAKES, FL, 33014 14427 NW 60TH AVENUE, MIAMI LAKES, FL, 33014 305-364-7726

Filings since 2023-09-08

Form type D
File number 021-491621
Filing date 2023-09-08
File View File

Filings since 2022-12-27

Form type D
File number 021-468786
Filing date 2022-12-27
File View File

Filings since 2022-02-17

Form type D/A
File number 021-432639
Filing date 2022-02-17
File View File

Filings since 2022-02-07

Form type D
File number 021-432639
Filing date 2022-02-07
File View File

Filings since 2021-10-05

Form type D
File number 021-415703
Filing date 2021-10-05
File View File

Filings since 2021-03-17

Form type D/A
File number 021-389539
Filing date 2021-03-17
File View File

Filings since 2021-02-16

Form type D
File number 021-389539
Filing date 2021-02-16
File View File

Filings since 2020-01-24

Form type D
File number 021-358852
Filing date 2020-01-24
File View File

Filings since 2018-10-31

Form type D/A
File number 021-320713
Filing date 2018-10-31
File View File

Filings since 2018-09-06

Form type D
File number 021-320713
Filing date 2018-09-06
File View File

Filings since 2013-08-02

Form type D
File number 021-200689
Filing date 2013-08-02
File View File

Filings since 2009-03-04

Form type REGDEX/A
File number 021-118899
Filing date 2009-03-04
File View File

Filings since 2008-07-15

Form type REGDEX/A
File number 021-118899
Filing date 2008-07-15
File View File

Filings since 2008-07-14

Form type REGDEX/A
File number 021-118899
Filing date 2008-07-14
File View File

Filings since 2008-07-14

Form type REGDEX/A
File number 021-118899
Filing date 2008-07-14
File View File

Filings since 2008-06-03

Form type REGDEX
File number 021-118899
Filing date 2008-06-03
File View File

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2008-04-16 2012-08-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220430001187 2022-04-30 BIENNIAL STATEMENT 2022-04-01
200420060608 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180402007651 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160422006032 2016-04-22 BIENNIAL STATEMENT 2016-04-01
140414006673 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120810002407 2012-08-10 BIENNIAL STATEMENT 2012-04-01
080717000160 2008-07-17 CERTIFICATE OF PUBLICATION 2008-07-17
080716000609 2008-07-16 CERTIFICATE OF AMENDMENT 2008-07-16
080416000234 2008-04-16 APPLICATION OF AUTHORITY 2008-04-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State