Name: | MOSAIC NETWORX LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2008 (16 years ago) |
Entity Number: | 3757867 |
ZIP code: | 12207 |
County: | Schenectady |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2024-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-08-03 | 2024-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-12 | 2023-08-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2019-06-12 | 2023-08-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-31 | 2012-11-07 | Address | 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002655 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
230803003661 | 2023-08-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-02 |
221201001078 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201215060715 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
190612000079 | 2019-06-12 | CERTIFICATE OF CHANGE | 2019-06-12 |
SR-51373 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51374 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181219006650 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
161202006423 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141210006696 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State