Name: | DEXTER MONEY MACHINES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 2019 (6 years ago) |
Date of dissolution: | 15 Jun 2024 |
Entity Number: | 5599492 |
ZIP code: | 12207 |
County: | Orange |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-07-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-06-17 | 2024-07-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-16 | 2024-06-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-16 | 2024-06-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-08-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004969 | 2024-07-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-07-02 |
240617001935 | 2024-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-15 |
230816003876 | 2023-08-16 | BIENNIAL STATEMENT | 2023-08-01 |
220930016019 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022549 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State