Name: | CARRIER PIGEON OF LONG ISLAND, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 29 Jul 1999 (26 years ago) |
Entity Number: | 2403615 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-07 | 2004-07-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-07 | 2005-09-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-29 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-07-29 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050906000444 | 2005-09-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-09-06 |
040720000017 | 2004-07-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-08-19 |
010829002034 | 2001-08-29 | BIENNIAL STATEMENT | 2001-07-01 |
000107000357 | 2000-01-07 | CERTIFICATE OF CHANGE | 2000-01-07 |
990729000635 | 1999-07-29 | APPLICATION OF AUTHORITY | 1999-07-29 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State