Name: | GANG MILLS GENERAL CONTRACTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Apr 2023 (2 years ago) |
Date of dissolution: | 04 Feb 2025 |
Entity Number: | 6801832 |
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. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2025-02-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-04-04 | 2025-02-06 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-19 | 2024-04-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-04-19 | 2024-04-04 | Address | 12 Knollbrook Ln E, Painted Post, NY, 14870, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002623 | 2025-02-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-04 |
240404001509 | 2024-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-03 |
230419000723 | 2023-04-19 | ARTICLES OF ORGANIZATION | 2023-04-19 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State