Name: | BORTON, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 2000 (25 years ago) |
Date of dissolution: | 15 Mar 2024 |
Entity Number: | 2520946 |
ZIP code: | 67213 |
County: | New York |
Place of Formation: | Kansas |
Address: | borton, lc, 3219 w. may, WICHITA, KS, United States, 67213 |
Name | Role | Address |
---|---|---|
andrea nicholls | DOS Process Agent | borton, lc, 3219 w. may, WICHITA, KS, United States, 67213 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315002741 | 2024-03-15 | SURRENDER OF AUTHORITY | 2024-03-15 |
220614001498 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
200615060272 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
SR-31441 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31440 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180607006126 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160609006178 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
140611006188 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120612006278 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100708002742 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State