MACKOUL RISK SOLUTIONS, LLC
Headquarter
Name: | MACKOUL RISK SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2015 (10 years ago) |
Entity Number: | 4770216 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2025-06-16 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-06-14 | 2025-06-16 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-01 | 2024-06-14 | Address | 214 W Park Ave, Long Beach, NY, 11561, USA (Type of address: Service of Process) |
2018-01-17 | 2023-06-01 | Address | 25 NASSAU LANE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2018-01-11 | 2018-01-17 | Address | 25 NASSAU LANE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616001962 | 2025-06-16 | BIENNIAL STATEMENT | 2025-06-16 |
240614001709 | 2024-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-13 |
230601006980 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210601061433 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061270 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State