Name: | MAYOR'S ARC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Feb 2017 (8 years ago) |
Entity Number: | 5093148 |
ZIP code: | 13036 |
County: | Oswego |
Place of Formation: | New York |
Address: | 2182 COUNTY ROUTE 12 PO BOX 765, CENTRAL SQUARE, NY, United States, 13036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2182 COUNTY ROUTE 12 PO BOX 765, CENTRAL SQUARE, NY, United States, 13036 |
Name | Role | Address |
---|---|---|
MICHAEL CHILDS | Agent | 2182 COUNTY ROUTE 12, CENTRAL SQUARE, NY, 13036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2025-02-03 | Address | 2182 COUNTY ROUTE 12, CENTRAL SQUARE, NY, 13036, USA (Type of address: Registered Agent) |
2024-11-25 | 2025-02-03 | Address | 2182 COUNTY ROUTE 12 PO BOX 765, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
2019-02-11 | 2024-11-25 | Address | 2182 COUNTY ROUTE 12, CENTRAL SQUARE, NY, 13036, USA (Type of address: Registered Agent) |
2017-02-28 | 2019-02-11 | Address | 2182 COUNTY ROUTE 12, CENTRAL SQUARE, NY, 13036, USA (Type of address: Registered Agent) |
2017-02-28 | 2024-11-25 | Address | 2182 COUNTY ROUTE 12, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006652 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
241125003028 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
190211000519 | 2019-02-11 | CERTIFICATE OF CHANGE | 2019-02-11 |
190114000242 | 2019-01-14 | CERTIFICATE OF PUBLICATION | 2019-01-14 |
170228000555 | 2017-02-28 | ARTICLES OF ORGANIZATION | 2017-02-28 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State