Name: | MAVID CONSTRUCTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Dec 2010 (14 years ago) |
Date of dissolution: | 12 Dec 2013 |
Entity Number: | 4027403 |
ZIP code: | 54303 |
County: | New York |
Place of Formation: | Arizona |
Address: | 1609 WESTERN AVE STE A, GREEN BAY, WI, United States, 54303 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1609 WESTERN AVE STE A, GREEN BAY, WI, United States, 54303 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-09 | 2013-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-01-09 | 2013-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-22 | 2013-01-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-07 | 2012-06-22 | Address | 875 AVE. OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131212000691 | 2013-12-12 | SURRENDER OF AUTHORITY | 2013-12-12 |
130109001040 | 2013-01-09 | CERTIFICATE OF CHANGE | 2013-01-09 |
121217006389 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
120622000053 | 2012-06-22 | CERTIFICATE OF CHANGE | 2012-06-22 |
110510000705 | 2011-05-10 | CERTIFICATE OF PUBLICATION | 2011-05-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State