Name: | MORRISSEY GOODALE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2017 (8 years ago) |
Entity Number: | 5144915 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2020-12-18 | 2023-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510002426 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
210519060219 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
201218000276 | 2020-12-18 | CERTIFICATE OF CHANGE | 2020-12-18 |
190501061465 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-79022 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170721000377 | 2017-07-21 | CERTIFICATE OF PUBLICATION | 2017-07-21 |
170530000468 | 2017-05-30 | APPLICATION OF AUTHORITY | 2017-05-30 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State