Search icon

AL MAROONE FORD, LLC

Company Details

Name: AL MAROONE FORD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Sep 1999 (26 years ago)
Date of dissolution: 23 Jul 2015
Entity Number: 2415682
ZIP code: 33301
County: Erie
Place of Formation: Delaware
Address: 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, United States, 33301

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, United States, 33301

History

Start date End date Type Value
2004-02-27 2015-07-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-02-27 2015-07-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-10-01 2004-02-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-03 2004-02-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-09-03 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150723000257 2015-07-23 SURRENDER OF AUTHORITY 2015-07-23
070927002448 2007-09-27 BIENNIAL STATEMENT 2007-09-01
050912002493 2005-09-12 BIENNIAL STATEMENT 2005-09-01
040227000895 2004-02-27 CERTIFICATE OF CHANGE 2004-02-27
030923002442 2003-09-23 BIENNIAL STATEMENT 2003-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State