Name: | METAL MECHANIC PROCUREMENT SOLUTION-MPS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 08 Jun 2009 (16 years ago) |
Entity Number: | 3819438 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-27 | 2013-06-17 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-05-27 | 2013-11-27 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-11-04 | 2011-05-27 | Address | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-06-08 | 2010-11-04 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-06-08 | 2010-11-04 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131127001074 | 2013-11-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-11-27 |
130617000149 | 2013-06-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-07-17 |
110527000545 | 2011-05-27 | CERTIFICATE OF CHANGE | 2011-05-27 |
101104000237 | 2010-11-04 | CERTIFICATE OF CHANGE | 2010-11-04 |
090902000105 | 2009-09-02 | CERTIFICATE OF PUBLICATION | 2009-09-02 |
090608000260 | 2009-06-08 | ARTICLES OF ORGANIZATION | 2009-06-08 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State