Name: | MC QUALITY HOME REPAIR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2016 (8 years ago) |
Entity Number: | 5040359 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Contact Details
Phone +1 516-996-0332
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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2097182-DCA | Active | Business | 2020-12-10 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-11-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-11-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-29 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-29 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-11-17 | 2018-11-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-11-17 | 2018-11-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241103000176 | 2024-11-03 | BIENNIAL STATEMENT | 2024-11-03 |
220930015889 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022384 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201130060020 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
181129000467 | 2018-11-29 | CERTIFICATE OF CHANGE | 2018-11-29 |
170315000051 | 2017-03-15 | CERTIFICATE OF PUBLICATION | 2017-03-15 |
161117000850 | 2016-11-17 | ARTICLES OF ORGANIZATION | 2016-11-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3559879 | RENEWAL | INVOICED | 2022-11-30 | 100 | Home Improvement Contractor License Renewal Fee |
3247539 | LICENSE | INVOICED | 2020-10-21 | 25 | Home Improvement Contractor License Fee |
3247545 | FINGERPRINT | INVOICED | 2020-10-21 | 75 | Fingerprint Fee |
3247540 | EXAMHIC | INVOICED | 2020-10-21 | 50 | Home Improvement Contractor Exam Fee |
3247541 | BLUEDOT | INVOICED | 2020-10-21 | 100 | Bluedot Fee |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State