Name: | THE MOSTESS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Feb 2013 (12 years ago) |
Date of dissolution: | 15 Mar 2024 |
Entity Number: | 4357464 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-20 | 2024-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-20 | 2023-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-02-07 | 2022-05-20 | Address | 545 MADISON AVENUE 6TH FL., ATT: GENERAL COUNSEL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315002373 | 2024-03-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-15 |
230220000281 | 2023-02-20 | BIENNIAL STATEMENT | 2023-02-01 |
220520000298 | 2022-05-20 | BIENNIAL STATEMENT | 2021-02-01 |
220520001766 | 2022-05-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-20 |
151008000575 | 2015-10-08 | CERTIFICATE OF AMENDMENT | 2015-10-08 |
130412000390 | 2013-04-12 | CERTIFICATE OF PUBLICATION | 2013-04-12 |
130207000791 | 2013-02-07 | ARTICLES OF ORGANIZATION | 2013-02-07 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State