Name: | SMR CHOCOLATE, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Sep 1997 (28 years ago) |
Date of dissolution: | 23 Aug 2001 |
Entity Number: | 2177086 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 702, 29 UPPER HOOK RD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 702, 29 UPPER HOOK RD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
STEWART M. REID | Agent | P.O. BOX 181, 3 COURT ROAD, PURCHASE, NY, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-06 | 1999-09-28 | Address | P.O. BOX 181, 3 COURT ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
1997-09-04 | 1997-11-06 | Address | P.O. BOX 181, 3 COURT ROAD, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010823000010 | 2001-08-23 | ARTICLES OF DISSOLUTION | 2001-08-23 |
990928002094 | 1999-09-28 | BIENNIAL STATEMENT | 1999-09-01 |
980106000149 | 1998-01-06 | AFFIDAVIT OF PUBLICATION | 1998-01-06 |
980106000152 | 1998-01-06 | AFFIDAVIT OF PUBLICATION | 1998-01-06 |
971106000763 | 1997-11-06 | CERTIFICATE OF CHANGE | 1997-11-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State