Name: | DAIRY MARKETING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Sep 2000 (25 years ago) |
Date of dissolution: | 07 Feb 2025 |
Entity Number: | 2553949 |
ZIP code: | 66111 |
County: | Albany |
Place of Formation: | Delaware |
Address: | ATTN: LEGAL DEPT, 1405 N. 98TH STREET, KANSAS CITY, KS, United States, 66111 |
Name | Role | Address |
---|---|---|
DAIRY FARMERS OF AMERICA, INC. | DOS Process Agent | ATTN: LEGAL DEPT, 1405 N. 98TH STREET, KANSAS CITY, KS, United States, 66111 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-14 | 2025-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-09-14 | 2017-09-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-14 | 2017-09-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-24 | 2011-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-07-24 | 2011-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-09-18 | 2008-07-24 | Address | 5001 BRITTONFIELD PARKWAY, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003430 | 2025-02-07 | SURRENDER OF AUTHORITY | 2025-02-07 |
181010006148 | 2018-10-10 | BIENNIAL STATEMENT | 2018-09-01 |
170914000009 | 2017-09-14 | CERTIFICATE OF CHANGE | 2017-09-14 |
160913006197 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
140903006123 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120904006270 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
110914000167 | 2011-09-14 | CERTIFICATE OF CHANGE | 2011-09-14 |
101005002242 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
080724000339 | 2008-07-24 | CERTIFICATE OF CHANGE | 2008-07-24 |
061120002610 | 2006-11-20 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State