Name: | ALLISON L MAHONEY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 May 2019 (6 years ago) |
Date of dissolution: | 22 Jan 2024 |
Entity Number: | 5559895 |
ZIP code: | 81615 |
County: | Kings |
Place of Formation: | New York |
Address: | PO Box 5520, Snowmass Village, CO, United States, 81615 |
Name | Role | Address |
---|---|---|
ALLISON MAHONEY | DOS Process Agent | PO Box 5520, Snowmass Village, CO, United States, 81615 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2024-02-05 | Address | PO Box 5520, Snowmass Village, CO, 81615, USA (Type of address: Service of Process) |
2019-10-22 | 2023-05-01 | Address | 70 WASHINGTON STREET, APT 10P, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2019-05-28 | 2019-10-22 | Address | 147 HOPE STREET, APT. 3C, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205001163 | 2024-01-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-22 |
230501001256 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
211001003691 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191022000492 | 2019-10-22 | CERTIFICATE OF CHANGE | 2019-10-22 |
191002000621 | 2019-10-02 | CERTIFICATE OF PUBLICATION | 2019-10-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State