Name: | MALLOW ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Dec 2017 (7 years ago) |
Date of dissolution: | 29 Jan 2025 |
Entity Number: | 5244512 |
ZIP code: | 11518 |
County: | New York |
Place of Formation: | Delaware |
Address: | po box 110, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | po box 110, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2025-01-30 | Address | 18 East 73rd Street, SUITE 700, New York, NY, 10021, 4112, USA (Type of address: Service of Process) |
2023-10-25 | 2023-12-01 | Address | 99 WASHINGTON AVEnue, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-10-25 | 2023-12-01 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2023-10-18 | 2023-10-25 | Address | 18 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2017-12-04 | 2023-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130016437 | 2025-01-29 | SURRENDER OF AUTHORITY | 2025-01-29 |
231201037338 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
231025001545 | 2023-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-24 |
231018002989 | 2023-10-18 | BIENNIAL STATEMENT | 2021-12-01 |
180504000216 | 2018-05-04 | CERTIFICATE OF PUBLICATION | 2018-05-04 |
171204000391 | 2017-12-04 | APPLICATION OF AUTHORITY | 2017-12-04 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State