MOMMA'S COOKING LLC

Name: | MOMMA'S COOKING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Mar 2011 (14 years ago) |
Date of dissolution: | 15 Jan 2024 |
Entity Number: | 4064363 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-01-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-01-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-29 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-04-29 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-03-08 | 2021-04-29 | Address | 1118 CASTLETON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116000798 | 2024-01-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-15 |
220928017935 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928023942 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210429000185 | 2021-04-29 | CERTIFICATE OF CHANGE | 2021-04-29 |
110308000377 | 2011-03-08 | ARTICLES OF ORGANIZATION | 2011-03-08 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State