Search icon

MAGICAL DREAMS PARTY TRUCK LLC

Company Details

Name: MAGICAL DREAMS PARTY TRUCK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 20 May 2021 (4 years ago)
Entity Number: 6017657
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-03-22 2024-03-22 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2024-03-22 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-03-22 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-05-20 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-05-20 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322001580 2024-03-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-03-13
240322001587 2024-03-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-03-13
220930012909 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929008506 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210520010156 2021-05-20 ARTICLES OF ORGANIZATION 2021-05-20

Date of last update: 05 Mar 2025

Sources: New York Secretary of State