Name: | MOSAIC MARKETING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Feb 2011 (14 years ago) |
Date of dissolution: | 09 Jan 2015 |
Entity Number: | 4051594 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-07 | 2014-04-09 | Address | 325 ARLINGTON AVENUE, SUITE 700, CHARLOTTE, NC, 28203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56580 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56581 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150109000050 | 2015-01-09 | CERTIFICATE OF TERMINATION | 2015-01-09 |
140409000122 | 2014-04-09 | CERTIFICATE OF CHANGE | 2014-04-09 |
130910006375 | 2013-09-10 | BIENNIAL STATEMENT | 2013-02-01 |
110207000122 | 2011-02-07 | APPLICATION OF AUTHORITY | 2011-02-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State