Name: | MOHLIN & COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 2010 (14 years ago) |
Date of dissolution: | 31 Aug 2017 |
Entity Number: | 3984272 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maine |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 146 MAIN STREET, SUITE 300, SACO, ME, United States, 04072 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT A. MOHLIN | Chief Executive Officer | 146 MAIN STREET, SUITE 300, SACO, ME, United States, 04072 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-12 | 2015-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170831000455 | 2017-08-31 | CERTIFICATE OF TERMINATION | 2017-08-31 |
150702000494 | 2015-07-02 | CERTIFICATE OF CHANGE | 2015-07-02 |
140801007023 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120814006302 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100812000680 | 2010-08-12 | APPLICATION OF AUTHORITY | 2010-08-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State