Name: | MID-ATLANTIC TIMBERFRAMES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2012 (13 years ago) |
Entity Number: | 4224283 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-09 | 2024-03-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-09 | 2024-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-01-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-03-30 | 2022-09-29 | Address | 14 NORTH RONKS ROAD, RONKS, PA, 17572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301037702 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230109000486 | 2023-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-06 |
220929007442 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220328000875 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
140513002193 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
120330000094 | 2012-03-30 | APPLICATION OF AUTHORITY | 2012-03-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State