Name: | PEABODY SERVICING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Sep 1998 (26 years ago) |
Date of dissolution: | 09 Dec 2014 |
Entity Number: | 2301709 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 535 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 535 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2014-12-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2014-12-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-28 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-28 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141209000066 | 2014-12-09 | SURRENDER OF AUTHORITY | 2014-12-09 |
140903006857 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120904006111 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
100917002104 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080902002106 | 2008-09-02 | BIENNIAL STATEMENT | 2008-09-01 |
010731000168 | 2001-07-31 | AFFIDAVIT OF PUBLICATION | 2001-07-31 |
010731000166 | 2001-07-31 | AFFIDAVIT OF PUBLICATION | 2001-07-31 |
001108002151 | 2000-11-08 | BIENNIAL STATEMENT | 2000-09-01 |
000124000070 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
980928000537 | 1998-09-28 | APPLICATION OF AUTHORITY | 1998-09-28 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State