Name: | MALLERY LUMBER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jan 2013 (12 years ago) |
Date of dissolution: | 31 Dec 2022 |
Entity Number: | 4341210 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2015-01-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-04 | 2015-01-28 | Address | 4002 LEGION DRIVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221215001778 | 2022-12-15 | CERTIFICATE OF MERGER | 2022-12-31 |
210112060264 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
SR-62511 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62512 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190115060859 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170123006347 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
150128000466 | 2015-01-28 | CERTIFICATE OF CHANGE | 2015-01-28 |
150126006541 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130401000041 | 2013-04-01 | CERTIFICATE OF PUBLICATION | 2013-04-01 |
130104000426 | 2013-01-04 | APPLICATION OF AUTHORITY | 2013-01-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State