Name: | MINDREST INSURANCE AGENCY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Feb 2023 (2 years ago) |
Date of dissolution: | 11 Dec 2024 |
Entity Number: | 6725964 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-12-28 | Address | 149 Brook Street, Garden City, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-12-28 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-04 | 2024-12-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-07-14 | 2024-01-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-14 | 2024-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-15 | 2023-07-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-15 | 2023-07-14 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-07 | 2023-02-15 | Address | 149 Brook Street, Garden City, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241228000344 | 2024-12-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-11 |
240104000889 | 2024-01-03 | CERTIFICATE OF PUBLICATION | 2024-01-03 |
230714000436 | 2023-06-28 | CERTIFICATE OF AMENDMENT | 2023-06-28 |
230215000740 | 2023-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-14 |
230207004169 | 2023-02-07 | ARTICLES OF ORGANIZATION | 2023-02-07 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State