Name: | MSL BATHTUB AND TILE REFINISHING AND REPAIR L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2018 (7 years ago) |
Entity Number: | 5400442 |
ZIP code: | 12175 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 160 BEAR GULCH RD., SUMMIT, NY, United States, 12175 |
Name | Role | Address |
---|---|---|
MSL BATHTUB AND TILE REFINISHING AND REPAIR L.L.C. | DOS Process Agent | 160 BEAR GULCH RD., SUMMIT, NY, United States, 12175 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-09 | 2024-08-17 | Address | 160 BEAR GULCH RD., SUMMIT, NY, 12175, USA (Type of address: Service of Process) |
2018-08-28 | 2023-02-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-08-28 | 2023-02-09 | Address | 160 BEAR GULCH RD., SUMMIT, NY, 12175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240817000206 | 2024-08-17 | BIENNIAL STATEMENT | 2024-08-17 |
231128014204 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
230209000068 | 2023-02-09 | BIENNIAL STATEMENT | 2022-08-01 |
200828060255 | 2020-08-28 | BIENNIAL STATEMENT | 2020-08-01 |
181220000330 | 2018-12-20 | CERTIFICATE OF PUBLICATION | 2018-12-20 |
180828010143 | 2018-08-28 | ARTICLES OF ORGANIZATION | 2018-08-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State