Search icon

MOLLY DICKSON LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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