Name: | MPHASIZE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Oct 2012 (12 years ago) |
Date of dissolution: | 01 May 2018 |
Branch of: | MPHASIZE, LLC, Connecticut (Company Number 0935794) |
Entity Number: | 4304176 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
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 |
---|---|---|---|
2013-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-04 | 2013-03-25 | Address | 111 EIGHTH AVE,, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-04 | 2013-03-25 | Address | 111 EIGHTH AVENUE,, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61738 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61737 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501000471 | 2018-05-01 | CERTIFICATE OF TERMINATION | 2018-05-01 |
161003007769 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141006006481 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
130325000387 | 2013-03-25 | CERTIFICATE OF CHANGE | 2013-03-25 |
130130000993 | 2013-01-30 | CERTIFICATE OF PUBLICATION | 2013-01-30 |
121004000197 | 2012-10-04 | APPLICATION OF AUTHORITY | 2012-10-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State