Search icon

MATHISON LLC

Company Details

Name: MATHISON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2024 (a year ago)
Entity Number: 7224538
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QXZKW1JUQSU9 2025-04-16 655 E 14TH ST APT 3G, NEW YORK, NY, 10009, 3142, USA 655 E 14TH ST APT 3G, NEW YORK, NY, 10009, 3142, USA

Business Information

URL mathisoninsights.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-26
Initial Registration Date 2024-04-16
Entity Start Date 2024-01-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513210, 541330, 541430, 541490, 541511, 541512, 541519, 541611, 541613, 541614, 541618, 541620, 541690, 541715, 541890, 541910, 541990, 611420

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTIN M MULLANEY
Address 655 E 14TH ST, APT 3G, NEW YORK, NY, 10009, 3142, USA
Government Business
Title PRIMARY POC
Name KRISTIN M MULLANEY
Address 655 E 14TH ST, APT 3G, NEW YORK, NY, 10009, 3142, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-04-08 2024-06-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-04-08 2024-06-05 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-09 2024-04-08 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-09 2024-04-08 Address 228 Park Ave S #725701, New York, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605001486 2024-06-04 CERTIFICATE OF PUBLICATION 2024-06-04
240408002355 2024-04-05 CERTIFICATE OF CHANGE BY ENTITY 2024-04-05
240109004136 2024-01-09 ARTICLES OF ORGANIZATION 2024-01-09

Date of last update: 26 Jan 2025

Sources: New York Secretary of State