Search icon

MESSAGE PRESIDENT LLC

Company Details

Name: MESSAGE PRESIDENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Oct 2009 (16 years ago)
Date of dissolution: 23 Mar 2021
Entity Number: 3868880
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 27 PALISADE ST, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
MESSAGE PRESIDENT LLC DOS Process Agent 27 PALISADE ST, STATEN ISLAND, NY, United States, 10305

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038

History

Start date End date Type Value
2011-12-07 2013-12-20 Address 22 PALISADE ST, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2010-02-02 2013-09-23 Name SOLAR INVESTMENT LLC
2009-10-19 2010-02-02 Name WATERLAND SQUARE LLC
2009-10-19 2011-12-07 Address 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210323000467 2021-03-23 ARTICLES OF DISSOLUTION 2021-03-23
191004060364 2019-10-04 BIENNIAL STATEMENT 2019-10-01
190823060277 2019-08-23 BIENNIAL STATEMENT 2017-10-01
160331006136 2016-03-31 BIENNIAL STATEMENT 2015-10-01
131220006201 2013-12-20 BIENNIAL STATEMENT 2013-10-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State