Search icon

YEAR2KEY LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES, INC. Agent 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001

History

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)

Filings

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