Name: | MACK'S MOVING COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jun 2014 (11 years ago) |
Date of dissolution: | 28 Mar 2024 |
Entity Number: | 4596586 |
ZIP code: | 12183 |
County: | Albany |
Place of Formation: | New York |
Address: | 4 CENTER CT, GREEN ISLAND, NY, United States, 12183 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4 CENTER CT, GREEN ISLAND, NY, United States, 12183 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, BROOKLYN, NY, 11228 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2018-11-02 | 2024-04-04 | Address | 4 CENTER CT, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process) |
2016-07-19 | 2018-11-02 | Address | 291 RIVER ST SUITE 304, TROY, NY, 12180, USA (Type of address: Service of Process) |
2015-08-12 | 2016-07-19 | Address | 2338 16TH ST 2ND FL, TROY, NY, 12180, USA (Type of address: Service of Process) |
2015-08-12 | 2024-04-04 | Address | 7014 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-04-14 | 2015-08-12 | Address | 83 5TH AVE, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404002364 | 2024-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-28 |
200623060134 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
181102000598 | 2018-11-02 | CERTIFICATE OF CHANGE | 2018-11-02 |
180618006408 | 2018-06-18 | BIENNIAL STATEMENT | 2018-06-01 |
160719000378 | 2016-07-19 | CERTIFICATE OF CHANGE | 2016-07-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State