Search icon

META DIMENSION LLC

Company Details

Name: META DIMENSION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 2019 (6 years ago)
Date of dissolution: 14 Feb 2024
Entity Number: 5538137
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2024-02-23 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-02-23 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-29 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-08-29 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-22 2022-08-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-22 2022-08-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223001898 2024-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-14
220928015397 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029097 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220829002486 2022-08-29 CERTIFICATE OF AMENDMENT 2022-08-29
210709000368 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190808000635 2019-08-08 CERTIFICATE OF PUBLICATION 2019-08-08
190422010138 2019-04-22 ARTICLES OF ORGANIZATION 2019-04-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State