Name: | MJ COMFORT PLUMBING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Sep 2014 (10 years ago) |
Date of dissolution: | 09 Sep 2020 |
Entity Number: | 4637237 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-04 | 2020-09-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-19 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-16 | 2014-11-19 | Address | 2040 MILITARY ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200909000497 | 2020-09-09 | ARTICLES OF DISSOLUTION | 2020-09-09 |
200901061096 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
SR-68771 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904008301 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007289 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
141119000817 | 2014-11-19 | CERTIFICATE OF CHANGE | 2014-11-19 |
141119000472 | 2014-11-19 | CERTIFICATE OF PUBLICATION | 2014-11-19 |
140916010293 | 2014-09-16 | ARTICLES OF ORGANIZATION | 2014-09-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State