Name: | DE LUCA & COX, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 08 Nov 1999 (25 years ago) |
Entity Number: | 2437530 |
County: | Suffolk |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-08 | 2003-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-08 | 2003-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030205000851 | 2003-02-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-02-05 |
030131000597 | 2003-01-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-03-02 |
000426000305 | 2000-04-26 | AFFIDAVIT OF PUBLICATION | 2000-04-26 |
000426000309 | 2000-04-26 | AFFIDAVIT OF PUBLICATION | 2000-04-26 |
991108000819 | 1999-11-08 | APPLICATION OF AUTHORITY | 1999-11-08 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State