MRA SYSTEMS, LLC

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 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State