Name: | MUSTO INDUSTRIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 2009 (16 years ago) |
Entity Number: | 3814351 |
ZIP code: | 12205 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 1593 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MATTHEW MUSTO | DOS Process Agent | 1593 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-16 | 2024-01-16 | Address | 1593 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2014-06-24 | 2020-03-16 | Address | 96 E PALMER AVE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2009-05-26 | 2024-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-05-26 | 2014-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116004463 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
210420060010 | 2021-04-20 | BIENNIAL STATEMENT | 2019-05-01 |
200316002012 | 2020-03-16 | BIENNIAL STATEMENT | 2019-05-01 |
140624006077 | 2014-06-24 | BIENNIAL STATEMENT | 2013-05-01 |
090526000143 | 2009-05-26 | ARTICLES OF ORGANIZATION | 2009-05-26 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State