Name: | MELVILLE-CATSKILL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 28 Apr 1999 (26 years ago) |
Entity Number: | 2372262 |
County: | Suffolk |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2016-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-04-28 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-04-28 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161012000123 | 2016-10-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-10-12 |
130711002317 | 2013-07-11 | BIENNIAL STATEMENT | 2013-04-01 |
090512002039 | 2009-05-12 | BIENNIAL STATEMENT | 2009-04-01 |
070625002461 | 2007-06-25 | BIENNIAL STATEMENT | 2007-04-01 |
050606002213 | 2005-06-06 | BIENNIAL STATEMENT | 2005-04-01 |
010522002217 | 2001-05-22 | BIENNIAL STATEMENT | 2001-04-01 |
000124000214 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
991220000718 | 1999-12-20 | AFFIDAVIT OF PUBLICATION | 1999-12-20 |
991220000717 | 1999-12-20 | AFFIDAVIT OF PUBLICATION | 1999-12-20 |
990428000423 | 1999-04-28 | APPLICATION OF AUTHORITY | 1999-04-28 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State