Name: | YANKEE FOREST LIMITED LIABILITY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 1997 (27 years ago) |
Date of dissolution: | 03 Nov 2015 |
Entity Number: | 2210210 |
ZIP code: | 10005 |
County: | St. Lawrence |
Place of Formation: | New Hampshire |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-22 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-19 | 2000-02-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26475 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151103000330 | 2015-11-03 | CERTIFICATE OF TERMINATION | 2015-11-03 |
131231006004 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
120113002282 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100111002118 | 2010-01-11 | BIENNIAL STATEMENT | 2009-12-01 |
071224002352 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
051214002076 | 2005-12-14 | BIENNIAL STATEMENT | 2005-12-01 |
031203002218 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
020103002475 | 2002-01-03 | BIENNIAL STATEMENT | 2001-12-01 |
000222002269 | 2000-02-22 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State