MOBYDISH OF NEW YORK LLC

Name: | MOBYDISH OF NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 May 2021 (4 years ago) |
Date of dissolution: | 12 Feb 2024 |
Entity Number: | 6009695 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2024-02-13 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-05-09 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-30 | 2022-09-28 | Address | 90 STATE ST, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-10 | 2021-07-30 | Address | 90 STATE ST, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213000337 | 2024-02-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-12 |
230509004354 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
220928032811 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210730002051 | 2021-07-28 | CERTIFICATE OF PUBLICATION | 2021-07-28 |
210510000664 | 2021-05-10 | ARTICLES OF ORGANIZATION | 2021-05-10 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State