Name: | MLAGUTINA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Nov 2019 (5 years ago) |
Date of dissolution: | 23 Aug 2022 |
Entity Number: | 5650268 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 99 WALL STREET #3812, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MLAGUTINA LLC | DOS Process Agent | 99 WALL STREET #3812, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-29 | 2022-08-23 | Address | 99 WALL STREET #3812, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-15 | 2021-03-29 | Address | 325 DIVISION AVE STE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2019-11-15 | 2021-03-29 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
2019-11-05 | 2019-11-15 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-11-05 | 2019-11-15 | Address | 110 SULLIVAN STE., APT. 2D, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220823002378 | 2022-08-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-23 |
211125000027 | 2021-11-25 | BIENNIAL STATEMENT | 2021-11-25 |
210329000771 | 2021-03-29 | CERTIFICATE OF CHANGE | 2021-03-29 |
200312000771 | 2020-03-12 | CERTIFICATE OF PUBLICATION | 2020-03-12 |
191115000320 | 2019-11-15 | CERTIFICATE OF CORRECTION | 2019-11-15 |
191105010018 | 2019-11-05 | ARTICLES OF ORGANIZATION | 2019-11-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State