Name: | MACH PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Nov 2013 (11 years ago) |
Date of dissolution: | 23 Jun 2023 |
Entity Number: | 4481177 |
ZIP code: | 11228 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-19 | 2023-08-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-12-19 | 2023-08-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2013-11-01 | 2022-12-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-11-01 | 2022-12-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822002730 | 2023-06-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-06-23 |
221219001925 | 2022-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-04 |
191227060194 | 2019-12-27 | BIENNIAL STATEMENT | 2019-11-01 |
151117006062 | 2015-11-17 | BIENNIAL STATEMENT | 2015-11-01 |
131101000308 | 2013-11-01 | ARTICLES OF ORGANIZATION | 2013-11-01 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State