Name: | DETROIT SALT COMPANY, L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Dec 1998 (26 years ago) |
Date of dissolution: | 27 Sep 2022 |
Entity Number: | 2320602 |
ZIP code: | 48217 |
County: | Erie |
Place of Formation: | Michigan |
Address: | 12841 sanders st., DETROIT, MI, United States, 48217 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 12841 sanders st., DETROIT, MI, United States, 48217 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-26 | 2022-11-22 | Address | 122 e. 42nd st., 18th floor, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-01-28 | 2021-08-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2000-12-26 | 2021-08-26 | Address | 12841 SANDERS ST, DETROIT, MI, 48217, USA (Type of address: Service of Process) |
1999-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-12-01 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-12-01 | 2000-12-26 | Address | 12841 SANDERS STREET, DETROIT, MI, 48217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221122003394 | 2022-09-27 | SURRENDER OF AUTHORITY | 2022-09-27 |
210826000252 | 2021-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-24 |
210824001008 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
SR-28182 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161205008232 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141211006029 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
121205006225 | 2012-12-05 | BIENNIAL STATEMENT | 2012-12-01 |
101221002885 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081208002652 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061220002296 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State