MELISSA MATOS LLC

Name: | MELISSA MATOS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Sep 2010 (15 years ago) |
Date of dissolution: | 20 Jun 2023 |
Entity Number: | 3997425 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2023-06-20 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-22 | 2023-06-20 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-09-02 | 2023-02-22 | Address | 43 SOUTH BAYARD LANE, MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
2012-10-05 | 2014-09-02 | Address | 825 W 187TH ST, APT 1-G, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2010-09-20 | 2023-02-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230620003388 | 2023-06-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-20 |
230222003113 | 2023-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-22 |
220918000372 | 2022-09-18 | BIENNIAL STATEMENT | 2022-09-01 |
200921060307 | 2020-09-21 | BIENNIAL STATEMENT | 2020-09-01 |
180904009449 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State