Name: | 110 MAC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2022 (3 years ago) |
Entity Number: | 6387021 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-07-30 | Address | 1967 WHERLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-01-02 | 2024-07-30 | Address | 110 MacDougal St, New York, NY, 10012, USA (Type of address: Service of Process) |
2022-06-19 | 2024-01-02 | Address | 1967 WHERLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2022-06-19 | 2024-01-02 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730018431 | 2024-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-11 |
240102003268 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220619000030 | 2022-06-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-17 |
220127003255 | 2022-01-27 | ARTICLES OF ORGANIZATION | 2022-01-27 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State