Name: | NEW HAVEN MANUFACTURING COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 03 Oct 1997 (27 years ago) |
Branch of: | NEW HAVEN MANUFACTURING COMPANY LLC, Connecticut (Company Number 0569354) |
Entity Number: | 2186695 |
County: | New York |
Place of Formation: | Connecticut |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2005-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2005-07-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-03 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-10-03 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050711000436 | 2005-07-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-07-11 |
050503000135 | 2005-05-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2005-06-02 |
000124000315 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
980409000605 | 1998-04-09 | AFFIDAVIT OF PUBLICATION | 1998-04-09 |
980409000609 | 1998-04-09 | AFFIDAVIT OF PUBLICATION | 1998-04-09 |
971003000542 | 1997-10-03 | APPLICATION OF AUTHORITY | 1997-10-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State