Name: | MANUMOD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jul 2010 (15 years ago) |
Date of dissolution: | 25 Feb 2025 |
Entity Number: | 3976094 |
ZIP code: | 12304 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 610 LOIS LANE, SCHENECTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
MANUMOD, LLC | DOS Process Agent | 610 LOIS LANE, SCHENECTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2025-02-25 | Address | 610 LOIS LANE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
2016-07-11 | 2024-05-22 | Address | 610 LOIS LANE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
2010-07-22 | 2016-07-11 | Address | 1539 REGENT STREET, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225002582 | 2025-02-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-25 |
240522000068 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
200710060561 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
180716006015 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
160711006031 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
140711006862 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120705006053 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100930000035 | 2010-09-30 | CERTIFICATE OF PUBLICATION | 2010-09-30 |
100722000902 | 2010-07-22 | ARTICLES OF ORGANIZATION | 2010-07-22 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State