Search icon

GUY F. ATKINSON CONSTRUCTION, LLC

Company Details

Name: GUY F. ATKINSON CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Dec 2000 (24 years ago)
Date of dissolution: 22 Dec 2004
Entity Number: 2588527
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2004-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-11-18 2004-12-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-11-18 2004-12-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-10-29 2003-11-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-10-29 2003-11-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-12-29 2001-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-12-29 2001-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-32547 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
041222000117 2004-12-22 SURRENDER OF AUTHORITY 2004-12-22
031118000696 2003-11-18 CERTIFICATE OF CHANGE 2003-11-18
021210002093 2002-12-10 BIENNIAL STATEMENT 2002-12-01
011029000673 2001-10-29 CERTIFICATE OF CHANGE 2001-10-29
001229000524 2000-12-29 APPLICATION OF AUTHORITY 2000-12-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State