Search icon

MRA SYSTEMS, LLC

Company Details

Name: MRA SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 21 Dec 2015 (9 years ago)
Entity Number: 4867461
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-11-22 2025-01-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-11-22 2025-01-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-06-20 2024-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-06-20 2024-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-09-05 2024-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-05 2024-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-12-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124000096 2025-01-23 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-01-23
241122002818 2024-11-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-11-21
240620004300 2024-06-20 BIENNIAL STATEMENT 2024-06-20
191202060440 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190905000219 2019-09-05 CERTIFICATE OF CHANGE 2019-09-05
SR-73948 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73947 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171205006758 2017-12-05 BIENNIAL STATEMENT 2017-12-01
160302000510 2016-03-02 CERTIFICATE OF PUBLICATION 2016-03-02
151221000737 2015-12-21 APPLICATION OF AUTHORITY 2015-12-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State