Name: | ROLLING IN THE DOUGH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jun 1998 (27 years ago) |
Date of dissolution: | 25 Jun 2013 |
Entity Number: | 2265668 |
ZIP code: | 65301 |
County: | Putnam |
Place of Formation: | New York |
Address: | 21600 SACAJAWEA ROAD, SEDALIA, MO, United States, 65301 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 21600 SACAJAWEA ROAD, SEDALIA, MO, United States, 65301 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-16 | 2010-09-24 | Address | 111 PROSPECT ST / SUITE 300, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2002-05-31 | 2004-07-16 | Address | 800 SUMMER ST / SUITE 205, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2000-06-27 | 2002-05-31 | Address | 16 GLENDALE RD, STAMFORD, CT, 06906, USA (Type of address: Service of Process) |
1998-06-03 | 2000-06-27 | Address | 1391 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130625000321 | 2013-06-25 | ARTICLES OF DISSOLUTION | 2013-06-25 |
100924002126 | 2010-09-24 | BIENNIAL STATEMENT | 2010-06-01 |
060519002219 | 2006-05-19 | BIENNIAL STATEMENT | 2006-06-01 |
040716002157 | 2004-07-16 | BIENNIAL STATEMENT | 2004-06-01 |
020531002136 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000627002150 | 2000-06-27 | BIENNIAL STATEMENT | 2000-06-01 |
980824000078 | 1998-08-24 | AFFIDAVIT OF PUBLICATION | 1998-08-24 |
980824000076 | 1998-08-24 | AFFIDAVIT OF PUBLICATION | 1998-08-24 |
980603000291 | 1998-06-03 | ARTICLES OF ORGANIZATION | 1998-06-03 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State