Name: | MOLLY DICKSON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2017 (8 years ago) |
Entity Number: | 5142515 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-05-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-08 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-08 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-22 | 2020-09-08 | Address | 450 WEST 24TH STREET, #6C, NYC, NY, 10011, USA (Type of address: Service of Process) |
2017-05-24 | 2019-10-22 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504001620 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
220930012327 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012954 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210513060283 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
200908000156 | 2020-09-08 | CERTIFICATE OF CHANGE | 2020-09-08 |
191022060183 | 2019-10-22 | BIENNIAL STATEMENT | 2019-05-01 |
170817000311 | 2017-08-17 | CERTIFICATE OF PUBLICATION | 2017-08-17 |
170524010117 | 2017-05-24 | ARTICLES OF ORGANIZATION | 2017-05-24 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State