Name: | MAESTEG LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Oct 2008 (16 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 3735883 |
ZIP code: | 10016 |
County: | Albany |
Place of Formation: | New York |
Address: | 200 E 37TH STREET #4, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 200 E 37TH STREET #4, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-04 | 2008-12-11 | Name | MONDO PETROLEUM HOLDINGS, LLC |
2008-10-24 | 2008-12-04 | Name | MAESTEG LLC |
2008-10-24 | 2008-12-04 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100127000031 | 2010-01-27 | ARTICLES OF DISSOLUTION | 2010-01-27 |
090129000454 | 2009-01-29 | CERTIFICATE OF PUBLICATION | 2009-01-29 |
081211000241 | 2008-12-11 | CERTIFICATE OF AMENDMENT | 2008-12-11 |
081204000235 | 2008-12-04 | CERTIFICATE OF AMENDMENT | 2008-12-04 |
081024000831 | 2008-10-24 | ARTICLES OF ORGANIZATION | 2008-10-24 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State