Name: | MOSQUITO VICTORY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2013 (12 years ago) |
Entity Number: | 4357929 |
ZIP code: | 12207 |
County: | Oneida |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
15850 | 2013-04-22 | 2025-07-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-16 | 2016-05-20 | Address | 146 ERIE BLVD E, ROME, NY, 13440, USA (Type of address: Service of Process) |
2014-02-26 | 2018-06-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-02-08 | 2016-02-16 | Address | 1113 CLINTON ST, ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201001740 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210203061472 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190207060449 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
180920006144 | 2018-09-20 | BIENNIAL STATEMENT | 2017-02-01 |
180619000602 | 2018-06-19 | CERTIFICATE OF CHANGE | 2018-06-19 |
160520000677 | 2016-05-20 | CERTIFICATE OF AMENDMENT | 2016-05-20 |
160216000549 | 2016-02-16 | CERTIFICATE OF CHANGE | 2016-02-16 |
140226000471 | 2014-02-26 | CERTIFICATE OF CHANGE | 2014-02-26 |
130520000300 | 2013-05-20 | CERTIFICATE OF PUBLICATION | 2013-05-20 |
130208000398 | 2013-02-08 | ARTICLES OF ORGANIZATION | 2013-02-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State