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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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