Name: | MCCALL ABSTRACT II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2011 (14 years ago) |
Entity Number: | 4077551 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 210 STRAWTOWN ROAD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
JASON SWEET | Agent | 210 STRAWTOWN ROAD, NEW CITY, NY, 10956 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 210 STRAWTOWN ROAD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2024-11-19 | Address | 210 STRAWTOWN ROAD, NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2023-03-03 | 2024-11-19 | Address | 210 STRAWTOWN ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2011-04-05 | 2023-03-03 | Address | 210 STRAWTOWN ROAD, NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2011-04-05 | 2023-03-03 | Address | 210 STRAWTOWN ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119001725 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
230303000370 | 2023-03-03 | BIENNIAL STATEMENT | 2021-04-01 |
200925060338 | 2020-09-25 | BIENNIAL STATEMENT | 2019-04-01 |
110405000959 | 2011-04-05 | ARTICLES OF ORGANIZATION | 2011-04-05 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State