Name: | ALLMET BLYTHEVILLE, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 30 Sep 1996 (28 years ago) |
Entity Number: | 2070466 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-18 | 2004-11-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-18 | 2005-01-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-09-30 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-09-30 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050106000139 | 2005-01-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-01-06 |
041103000124 | 2004-11-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-12-03 |
000118001036 | 2000-01-18 | CERTIFICATE OF CHANGE | 2000-01-18 |
960930000522 | 1996-09-30 | APPLICATION OF AUTHORITY | 1996-09-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State