Name: | PAUL MATTINGLY DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Apr 2013 (12 years ago) |
Date of dissolution: | 19 Mar 2018 |
Entity Number: | 4382691 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-02 | 2014-12-10 | Address | 266 HALSEY STREET, APT 1, BROOKLYN, NY, 11216, USA (Type of address: Registered Agent) |
2013-04-02 | 2014-12-10 | Address | 266 HALSEY STREET, APT 1, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180319000113 | 2018-03-19 | ARTICLES OF DISSOLUTION | 2018-03-19 |
170503007729 | 2017-05-03 | BIENNIAL STATEMENT | 2017-04-01 |
150403006858 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
141210000789 | 2014-12-10 | CERTIFICATE OF CHANGE | 2014-12-10 |
130402000973 | 2013-04-02 | ARTICLES OF ORGANIZATION | 2013-04-02 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State