Name: | GREAT MENTAL POWER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Oct 2023 (a year ago) |
Date of dissolution: | 27 Feb 2024 |
Entity Number: | 7154275 |
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 |
---|---|---|---|
2023-12-14 | 2024-03-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-14 | 2024-03-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-19 | 2023-12-14 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-19 | 2023-12-14 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-10 | 2023-10-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-10-10 | 2023-10-19 | Address | 3705 30th St Apt 405, Long Island City, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305002931 | 2024-02-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-27 |
231214003598 | 2023-12-14 | CERTIFICATE OF PUBLICATION | 2023-12-14 |
231019002526 | 2023-10-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-19 |
231010002579 | 2023-10-10 | ARTICLES OF ORGANIZATION | 2023-10-10 |
Date of last update: 13 Feb 2025
Sources: New York Secretary of State