Name: | G B MENDENHALL PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jan 2016 (9 years ago) |
Date of dissolution: | 24 Apr 2024 |
Entity Number: | 4877033 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-01 | 2024-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-16 | 2024-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-11 | 2021-03-16 | Address | 66 HALLS CORNERS ROAD, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425002507 | 2024-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-24 |
240101027079 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220930019751 | 2022-09-30 | BIENNIAL STATEMENT | 2022-01-01 |
210316000296 | 2021-03-16 | CERTIFICATE OF CHANGE | 2021-03-16 |
160317000622 | 2016-03-17 | CERTIFICATE OF PUBLICATION | 2016-03-17 |
160111001195 | 2016-01-11 | ARTICLES OF ORGANIZATION | 2016-01-11 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State