Name: | THIS MOM-ENT BLOG, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Sep 2021 (4 years ago) |
Date of dissolution: | 24 May 2023 |
Entity Number: | 6282182 |
ZIP code: | 12207 |
County: | Dutchess |
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 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-19 | 2022-09-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-19 | 2022-09-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-08-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-08-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-17 | 2022-10-19 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-17 | 2022-10-19 | 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 |
---|---|---|---|
230808000746 | 2023-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-24 |
220928013240 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928027001 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
221019000644 | 2021-12-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-22 |
211117000748 | 2021-11-17 | CERTIFICATE OF PUBLICATION | 2021-11-17 |
210916000434 | 2021-09-16 | ARTICLES OF ORGANIZATION | 2021-09-16 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State