MEX ADVANTAGE FLEET SERVICES, LLC

Name: | MEX ADVANTAGE FLEET SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2019 (6 years ago) |
Entity Number: | 5663651 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
c/o CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-02 | 2025-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-06 | 2021-11-02 | Address | ATTN: JENNIFER MARTIN, 5333 BELLS FERRY RD, SUITE 201, ACWORTH, GA, 30102, USA (Type of address: Service of Process) |
2020-01-29 | 2020-05-06 | Address | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-27 | 2020-01-29 | Address | ATTN: JENNIFER MARTIN, 5333 BELLS FERRY RD SUITE 201, ACWORTH, GA, 30102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004587 | 2025-05-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-05-30 |
211102001665 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
211102003356 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
200506000027 | 2020-05-06 | CERTIFICATE OF CHANGE | 2020-05-06 |
200324000550 | 2020-03-24 | CERTIFICATE OF PUBLICATION | 2020-03-24 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State