Name: | SECTOR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Oct 1999 (25 years ago) |
Date of dissolution: | 18 Mar 2010 |
Entity Number: | 2433027 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 444 MADISON AVENUE, SUITE 601, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 444 MADISON AVENUE, SUITE 601, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-11 | 2010-03-18 | Address | 444 MADISON AVENUE, SUITE 601, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-10-26 | 2004-02-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-10-26 | 2004-02-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100318000151 | 2010-03-18 | SURRENDER OF AUTHORITY | 2010-03-18 |
071012002194 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
050923002128 | 2005-09-23 | BIENNIAL STATEMENT | 2005-10-01 |
040211000387 | 2004-02-11 | CERTIFICATE OF CHANGE | 2004-02-11 |
031020002205 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
011016002183 | 2001-10-16 | BIENNIAL STATEMENT | 2001-10-01 |
000125000366 | 2000-01-25 | AFFIDAVIT OF PUBLICATION | 2000-01-25 |
000125000358 | 2000-01-25 | AFFIDAVIT OF PUBLICATION | 2000-01-25 |
991026000745 | 1999-10-26 | APPLICATION OF AUTHORITY | 1999-10-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State