Name: | MIDIGATOR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2018 (7 years ago) |
Entity Number: | 5427360 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 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 |
---|---|---|---|
2024-09-23 | 2024-12-02 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-09-23 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-11-15 | 2024-09-23 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-11-15 | 2024-09-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-17 | 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 |
---|---|---|---|
241202005839 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240923000628 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
221115000318 | 2022-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-14 |
190305000594 | 2019-03-05 | CERTIFICATE OF PUBLICATION | 2019-03-05 |
SR-84766 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-84765 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181017000289 | 2018-10-17 | APPLICATION OF AUTHORITY | 2018-10-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State