MITCH ML LLC

Name: | MITCH ML LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2010 (15 years ago) |
Entity Number: | 3968716 |
ZIP code: | 17402 |
County: | Kings |
Place of Formation: | New York |
Address: | 3903 EASTGATE DR, YORK, PA, United States, 17402 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC | Agent | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
MITCH ML LLC | DOS Process Agent | 3903 EASTGATE DR, YORK, PA, United States, 17402 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2024-07-03 | Address | 117 S PARK ST, DALLASTOWN, PA, 17313, USA (Type of address: Service of Process) |
2020-08-03 | 2024-07-03 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-07-22 | 2020-08-03 | Address | 1967 WEHRLE DRIVE SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-07-22 | 2020-08-03 | Address | 1967 WEHRLE DRIVE SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2014-08-13 | 2020-07-22 | Address | 516 E 34TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703000019 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220920000362 | 2022-09-20 | BIENNIAL STATEMENT | 2022-07-01 |
201009060389 | 2020-10-09 | BIENNIAL STATEMENT | 2020-07-01 |
200803000048 | 2020-08-03 | CERTIFICATE OF CHANGE | 2020-08-03 |
200722000039 | 2020-07-22 | CERTIFICATE OF CHANGE | 2020-07-22 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State