Search icon

ARCHIVE CONSULTING AND MANAGEMENT SERVICES LLC

Company Details

Name: ARCHIVE CONSULTING AND MANAGEMENT SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jun 2000 (25 years ago)
Date of dissolution: 02 Apr 2015
Entity Number: 2517528
ZIP code: 10001
County: Ulster
Place of Formation: New York
Address: 526 WEST 26TH, # 1002, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 526 WEST 26TH, # 1002, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-06-17 2010-08-26 Address C/O SARAH MORTHLAND, 511 WEST 25TH ST, STE 609, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-09 2008-06-17 Address C/O SARAH MORTHLAND, 511 WEST 25TH ST, STE 704, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-06-05 2004-07-09 Address 250 WEST 57TH STREET, ATTN: JOHN O. DELAMATER, NEW YORK, NY, 10107, 1619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150402000669 2015-04-02 ARTICLES OF DISSOLUTION 2015-04-02
120806007140 2012-08-06 BIENNIAL STATEMENT 2012-06-01
100826002333 2010-08-26 BIENNIAL STATEMENT 2010-06-01
080617002115 2008-06-17 BIENNIAL STATEMENT 2008-06-01
040709002378 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020708002086 2002-07-08 BIENNIAL STATEMENT 2002-06-01
000901000499 2000-09-01 AFFIDAVIT OF PUBLICATION 2000-09-01
000901000498 2000-09-01 AFFIDAVIT OF PUBLICATION 2000-09-01
000605000710 2000-06-05 ARTICLES OF ORGANIZATION 2000-06-05

Date of last update: 20 Jan 2025

Sources: New York Secretary of State