Search icon

MICK WHITE RENOVATIONS, L.L.C.

Company Details

Name: MICK WHITE RENOVATIONS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Sep 2018 (7 years ago)
Date of dissolution: 01 Oct 2024
Entity Number: 5406862
ZIP code: 66085
County: New York
Place of Formation: Missouri
Address: 7365 w 162nd st, overland park, KS, United States, 66085

DOS Process Agent

Name Role Address
the llc DOS Process Agent 7365 w 162nd st, overland park, KS, United States, 66085

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-05-15 2024-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-15 2024-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-29 2023-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-29 2023-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2023-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011000267 2024-10-01 SURRENDER OF AUTHORITY 2024-10-01
230515003325 2023-05-15 BIENNIAL STATEMENT 2022-09-01
230329000196 2023-03-28 CERTIFICATE OF CHANGE BY ENTITY 2023-03-28
190307000572 2019-03-07 CERTIFICATE OF PUBLICATION 2019-03-07
SR-84293 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-84292 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180910000593 2018-09-10 APPLICATION OF AUTHORITY 2018-09-10

Date of last update: 06 Mar 2025

Sources: New York Secretary of State