Name: | JOHN MEZZALINGUA ASSOCIATES HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2012 (12 years ago) |
Entity Number: | 4327166 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-06 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-08-06 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-08-06 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000741 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240806001719 | 2024-08-05 | CERTIFICATE OF PUBLICATION | 2024-08-05 |
230110001199 | 2023-01-10 | BIENNIAL STATEMENT | 2022-12-01 |
211020000131 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
200528060239 | 2020-05-28 | BIENNIAL STATEMENT | 2018-12-01 |
SR-62229 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62228 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161208006578 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
160216006281 | 2016-02-16 | BIENNIAL STATEMENT | 2014-12-01 |
130117000213 | 2013-01-17 | CERTIFICATE OF AMENDMENT | 2013-01-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State