Search icon

JOHN MEZZALINGUA ASSOCIATES HOLDINGS, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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