Name: | MRSEDUT3ACHSOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2022 (3 years ago) |
Entity Number: | 6459463 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G5TAEV8CCPU5 | 2024-07-18 | 553 BEACH 66TH STREET, ARVERNE, NY, 11692, 1330, USA | 553 BEACH 66TH STREET, ARVERNE, NY, 11692, 1330, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.mrsedut3achsolutionsllc.com |
Congressional District | 05 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-07-25 |
Initial Registration Date | 2023-07-19 |
Entity Start Date | 2022-04-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541430, 541490, 541611 |
Product and Service Codes | T001, U008, U009, U012, U099 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JESSICA EDMUND |
Role | MANAGING MEMBER |
Address | 553 BEACH 66TH STREET, ARVERNE, NY, 11692, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JESSICA EDMUND |
Role | MANAGING MEMBER |
Address | 553 BEACH 66TH STREET, ARVERNE, NY, 11692, USA |
Past Performance | Information not Available |
---|
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 |
---|---|---|---|
2022-09-28 | 2024-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-13 | 2022-09-28 | 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 |
---|---|---|---|
240403001916 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220928032837 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220613001220 | 2022-06-10 | CERTIFICATE OF PUBLICATION | 2022-06-10 |
220415001685 | 2022-04-15 | ARTICLES OF ORGANIZATION | 2022-04-15 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State