Name: | MIDNIGHT HALF LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Mar 2019 (6 years ago) |
Date of dissolution: | 31 Jan 2024 |
Entity Number: | 5524284 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2024-02-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-01 | 2024-02-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-18 | 2022-09-30 | Address | 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-09-18 | 2022-09-29 | Address | 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-29 | 2019-09-18 | Address | 5 DELAVAN ST, APT 3J, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2019-03-29 | 2019-09-18 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240210000041 | 2024-01-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-31 |
230301000168 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220930008714 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017698 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210301060849 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190918000031 | 2019-09-18 | CERTIFICATE OF CHANGE | 2019-09-18 |
190329010411 | 2019-03-29 | ARTICLES OF ORGANIZATION | 2019-03-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State