MARVELOUS LLC
| Name: | MARVELOUS LLC |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
| Status: | Inactive |
| Date of registration: | 02 Apr 2020 (5 years ago) |
| Date of dissolution: | 02 Feb 2023 |
| Entity Number: | 5734640 |
| ZIP code: | 12207 |
| County: | Albany |
| 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 |
| Name | Role | Address |
|---|---|---|
| REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2022-09-30 | 2023-02-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
| 2022-09-29 | 2023-02-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
| 2020-04-02 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
| 2020-04-02 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 230203001500 | 2023-02-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-02 |
| 220930003770 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
| 220929016618 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
| 220404001559 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
| 200611000266 | 2020-06-11 | CERTIFICATE OF PUBLICATION | 2020-06-11 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State