Name: | MACK DIGITAL COMMUNICATIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Mar 2015 (10 years ago) |
Date of dissolution: | 09 Aug 2022 |
Entity Number: | 4732239 |
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 |
---|---|---|---|
2022-08-09 | 2023-05-19 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-08-09 | 2023-05-19 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-03-26 | 2022-08-09 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-03-26 | 2022-08-09 | Address | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230519001030 | 2022-11-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-11-14 |
220809000346 | 2022-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-23 |
190306060952 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
150721000835 | 2015-07-21 | CERTIFICATE OF PUBLICATION | 2015-07-21 |
150326000361 | 2015-03-26 | ARTICLES OF ORGANIZATION | 2015-03-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State