Name: | MDO II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 May 2010 (15 years ago) |
Date of dissolution: | 11 Mar 2025 |
Entity Number: | 3952792 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 770 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MDO II, LLC, FLORIDA | M16000004023 | FLORIDA |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 770 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-21 | 2025-03-11 | Address | 7647 MAIN STREET FISHERS, VICTOR, NY, 14564, 8909, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311000532 | 2025-03-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-11 |
220921000367 | 2022-09-21 | BIENNIAL STATEMENT | 2022-05-01 |
160513006954 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140528006014 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
120723002833 | 2012-07-23 | BIENNIAL STATEMENT | 2012-05-01 |
100915000498 | 2010-09-15 | CERTIFICATE OF PUBLICATION | 2010-09-15 |
100521000384 | 2010-05-21 | ARTICLES OF ORGANIZATION | 2010-05-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State