Name: | RV MOTT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Aug 2018 (7 years ago) |
Date of dissolution: | 05 Aug 2024 |
Entity Number: | 5392918 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2024-08-13 | 2024-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-07 | 2024-08-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-14 | 2020-10-07 | Address | 902 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807000792 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
240813002420 | 2024-08-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-05 |
220815003106 | 2022-08-15 | BIENNIAL STATEMENT | 2022-08-01 |
201104060171 | 2020-11-04 | BIENNIAL STATEMENT | 2020-08-01 |
201007000002 | 2020-10-07 | CERTIFICATE OF CHANGE | 2020-10-07 |
181022000174 | 2018-10-22 | CERTIFICATE OF PUBLICATION | 2018-10-22 |
180814010270 | 2018-08-14 | ARTICLES OF ORGANIZATION | 2018-08-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State