Name: | ARP LANSING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Feb 2001 (24 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 2600960 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-01 | 2002-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-02-01 | 2002-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041229000373 | 2004-12-29 | CERTIFICATE OF MERGER | 2004-12-29 |
030407002017 | 2003-04-07 | BIENNIAL STATEMENT | 2003-02-01 |
020321000873 | 2002-03-21 | CERTIFICATE OF CHANGE | 2002-03-21 |
010424000763 | 2001-04-24 | AFFIDAVIT OF PUBLICATION | 2001-04-24 |
010424000766 | 2001-04-24 | AFFIDAVIT OF PUBLICATION | 2001-04-24 |
010201000333 | 2001-02-01 | APPLICATION OF AUTHORITY | 2001-02-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State