Search icon

MRF ADVISORS, LLC

Company Details

Name: MRF ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jun 2014 (11 years ago)
Date of dissolution: 03 Dec 2024
Entity Number: 4599175
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-12-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-12-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-26 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-26 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-06-09 2022-03-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-06-09 2022-03-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-02-05 2017-06-09 Address 54 WEST 40TH STREET, SUITE 525, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-02-05 2017-06-09 Address (Type of address: Registered Agent)
2014-06-27 2015-02-05 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2014-06-27 2015-02-05 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005203 2024-12-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-03
220930016622 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017246 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220326000617 2022-03-25 CERTIFICATE OF CHANGE BY ENTITY 2022-03-25
170609000249 2017-06-09 CERTIFICATE OF CHANGE 2017-06-09
150205000789 2015-02-05 CERTIFICATE OF CHANGE 2015-02-05
141114000176 2014-11-14 CERTIFICATE OF PUBLICATION 2014-11-14
140627010106 2014-06-27 ARTICLES OF ORGANIZATION 2014-06-27

Date of last update: 18 Feb 2025

Sources: New York Secretary of State