Name: | MGX ASSOCIATES PHASE 2 BCDC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jan 2022 (3 years ago) |
Date of dissolution: | 04 Mar 2025 |
Entity Number: | 6389655 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2025-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-01-09 | 2024-09-17 | Address | 1865 Palmer Avenue, 2nd Floor, Larchmont, NY, 10538, USA (Type of address: Service of Process) |
2022-06-02 | 2024-01-09 | Address | 1865 Palmer Avenue, 2nd Floor, Larchmont, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002203 | 2025-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-04 |
240917001744 | 2024-09-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-16 |
240109001852 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220602002310 | 2022-06-01 | CERTIFICATE OF PUBLICATION | 2022-06-01 |
220131003470 | 2022-01-31 | ARTICLES OF ORGANIZATION | 2022-01-31 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State