Name: | BDO SEIDMAN SOLUTIONS PROVIDER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Sep 1998 (26 years ago) |
Date of dissolution: | 05 Apr 2010 |
Entity Number: | 2299996 |
ZIP code: | 49546 |
County: | New York |
Place of Formation: | Delaware |
Address: | 770 KENMOOR SE, SUITE 300, GRAND RAPIDS, MI, United States, 49546 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 770 KENMOOR SE, SUITE 300, GRAND RAPIDS, MI, United States, 49546 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-31 | 2010-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-31 | 2010-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-23 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-23 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100405000057 | 2010-04-05 | SURRENDER OF AUTHORITY | 2010-04-05 |
081030002663 | 2008-10-30 | BIENNIAL STATEMENT | 2008-09-01 |
061023002389 | 2006-10-23 | BIENNIAL STATEMENT | 2006-09-01 |
041202002794 | 2004-12-02 | BIENNIAL STATEMENT | 2004-09-01 |
020925002263 | 2002-09-25 | BIENNIAL STATEMENT | 2002-09-01 |
010430002512 | 2001-04-30 | BIENNIAL STATEMENT | 2000-09-01 |
000725000409 | 2000-07-25 | AFFIDAVIT OF PUBLICATION | 2000-07-25 |
000725000400 | 2000-07-25 | AFFIDAVIT OF PUBLICATION | 2000-07-25 |
991231000088 | 1999-12-31 | CERTIFICATE OF CHANGE | 1999-12-31 |
980923000080 | 1998-09-23 | APPLICATION OF AUTHORITY | 1998-09-23 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State