M&K RAYMO PROPERTY LLC

Name: | M&K RAYMO PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Oct 2020 (5 years ago) |
Date of dissolution: | 16 Oct 2024 |
Entity Number: | 5849028 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2024-10-16 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-13 | 2024-10-16 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-01 | 2023-12-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-10-01 | 2023-12-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016002025 | 2024-10-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-16 |
231213020704 | 2023-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-30 |
201001010563 | 2020-10-01 | ARTICLES OF ORGANIZATION | 2020-10-01 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State