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