Name: | ANKE JACOBS MOSAIC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 2011 (14 years ago) |
Entity Number: | 4119456 |
ZIP code: | 12433 |
County: | Ulster |
Place of Formation: | New York |
Address: | 621 OHAYO MOUNTAIN ROAD, GLENFORD, NY, United States, 12433 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 621 OHAYO MOUNTAIN ROAD, GLENFORD, NY, United States, 12433 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-11 | 2014-05-21 | Address | 411 EAST 57TH STREET SUITE 8F, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-07-18 | 2012-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-07-18 | 2012-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141113000196 | 2014-11-13 | CERTIFICATE OF PUBLICATION | 2014-11-13 |
140521000133 | 2014-05-21 | CERTIFICATE OF CHANGE | 2014-05-21 |
130711006226 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
120511000077 | 2012-05-11 | CERTIFICATE OF CHANGE | 2012-05-11 |
110718000586 | 2011-07-18 | ARTICLES OF ORGANIZATION | 2011-07-18 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State