Name: | MESH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2010 (15 years ago) |
Entity Number: | 3953223 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-11 | 2019-04-15 | Address | 350 5TH AVENUE 6TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2013-12-05 | 2016-10-11 | Address | 350 5TH AVENUE 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2010-05-24 | 2013-12-05 | Address | ATTN ROBERT K SMITS ESQ, 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200526060351 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
190415001256 | 2019-04-15 | CERTIFICATE OF CHANGE | 2019-04-15 |
180504006321 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
161011006727 | 2016-10-11 | BIENNIAL STATEMENT | 2016-05-01 |
140529006289 | 2014-05-29 | BIENNIAL STATEMENT | 2014-05-01 |
131205001081 | 2013-12-05 | CERTIFICATE OF CHANGE | 2013-12-05 |
120614002450 | 2012-06-14 | BIENNIAL STATEMENT | 2012-05-01 |
101108000719 | 2010-11-08 | CERTIFICATE OF PUBLICATION | 2010-11-08 |
100524000140 | 2010-05-24 | ARTICLES OF ORGANIZATION | 2010-05-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State