Name: | YEAR2KEY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Nov 2000 (24 years ago) |
Date of dissolution: | 19 Jun 2007 |
Entity Number: | 2569362 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-06 | 2003-12-24 | Address | 30 EAST 40TH ST., STE. 605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2000-11-06 | 2003-12-24 | Address | 30 EAST 40TH ST., STE. 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-11-01 | 2000-11-06 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2000-11-01 | 2000-11-06 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070619000832 | 2007-06-19 | ARTICLES OF DISSOLUTION | 2007-06-19 |
061222002481 | 2006-12-22 | BIENNIAL STATEMENT | 2006-11-01 |
041210002033 | 2004-12-10 | BIENNIAL STATEMENT | 2004-11-01 |
031224000373 | 2003-12-24 | CERTIFICATE OF CHANGE | 2003-12-24 |
030729002139 | 2003-07-29 | BIENNIAL STATEMENT | 2002-11-01 |
001221000635 | 2000-12-21 | AFFIDAVIT OF PUBLICATION | 2000-12-21 |
001221000631 | 2000-12-21 | AFFIDAVIT OF PUBLICATION | 2000-12-21 |
001106000613 | 2000-11-06 | CERTIFICATE OF CHANGE | 2000-11-06 |
001101000215 | 2000-11-01 | ARTICLES OF ORGANIZATION | 2000-11-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State