ECOLOGIC, L.L.C.

Name: | ECOLOGIC, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Sep 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2024 |
Entity Number: | 2180648 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Address: | 9 ALBANY ST SUITE 3J, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
ECOLOGIC, L.L.C. | DOS Process Agent | 9 ALBANY ST SUITE 3J, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-05 | 2024-09-25 | Address | 9 ALBANY ST SUITE 3J, CAZENOVIA, NY, 13035, 1201, USA (Type of address: Service of Process) |
2015-09-29 | 2017-09-05 | Address | 9 ALBANY ST SUITE 35, CAZENOVIA, NY, 13035, 1201, USA (Type of address: Service of Process) |
2015-09-02 | 2015-09-29 | Address | 9 ALBANY ST. SUITE 3J, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
2012-03-23 | 2015-09-02 | Address | 5 LEDYARD AVENUE, SUITE 200, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
2009-08-26 | 2012-03-23 | Address | ATWELL MILL ANNEX 5-2, 132 1/2 ALBANY STREET, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925003509 | 2024-09-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-25 |
190903060700 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905006518 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150929000658 | 2015-09-29 | CERTIFICATE OF CHANGE | 2015-09-29 |
150902006273 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State