Name: | WARDEN MODIFIED ASPHALT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 1998 (27 years ago) |
Date of dissolution: | 20 Jan 2011 |
Entity Number: | 2286299 |
ZIP code: | 24625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1150 PENFIELD RD, ROCHESTER, NY, United States, 24625 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1150 PENFIELD RD, ROCHESTER, NY, United States, 24625 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-30 | 2008-07-25 | Address | 4800 LINGELSTOWN ROAD, HARRISBURG, PA, 17112, 9184, USA (Type of address: Service of Process) |
2002-08-07 | 2006-08-30 | Address | 4800 LINGELSTOWN RD, HARRISBURG, PA, 17112, 9184, USA (Type of address: Service of Process) |
1998-08-06 | 2002-08-07 | Address | 1150 PENFIELD ROAD, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110120000996 | 2011-01-20 | ARTICLES OF DISSOLUTION | 2011-01-20 |
100809002553 | 2010-08-09 | BIENNIAL STATEMENT | 2010-08-01 |
080725002548 | 2008-07-25 | BIENNIAL STATEMENT | 2008-08-01 |
060830002404 | 2006-08-30 | BIENNIAL STATEMENT | 2006-08-01 |
060815002161 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State