Name: | MITTAS AT ROCHESTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Nov 2024 (6 months ago) |
Date of dissolution: | 23 Dec 2024 |
Entity Number: | 7462722 |
ZIP code: | 12207 |
County: | Monroe |
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 |
---|---|---|---|
2025-01-06 | 2025-01-29 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-01-06 | 2025-01-29 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-11-15 | 2025-01-06 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-11-15 | 2025-01-06 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-11-12 | 2024-11-15 | Address | 27 Hillside Drive, Highland Mills, NY, 10930, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129000211 | 2025-01-23 | CERTIFICATE OF PUBLICATION | 2025-01-23 |
250106005372 | 2024-12-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-23 |
241115001871 | 2024-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-14 |
241112004309 | 2024-11-12 | ARTICLES OF ORGANIZATION | 2024-11-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State