Search icon

MIDIGATOR, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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