Name: | MID AMERICA CONSTRUCTION & DESIGN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2015 (9 years ago) |
Entity Number: | 4864130 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Oklahoma |
Address: | 418 Broadway STE R, Albany, NY, United States, 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 |
---|---|---|---|
2022-09-29 | 2023-12-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-26 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-12-15 | 2019-12-26 | Address | 4408 S MAY AVE, NORMAN, OK, 73972, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204001231 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
220929019209 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
191226060249 | 2019-12-26 | BIENNIAL STATEMENT | 2019-12-01 |
190110060706 | 2019-01-10 | BIENNIAL STATEMENT | 2017-12-01 |
160707000086 | 2016-07-07 | CERTIFICATE OF PUBLICATION | 2016-07-07 |
151215000126 | 2015-12-15 | APPLICATION OF AUTHORITY | 2015-12-15 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State