Name: | THE SHAGGY COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Feb 2001 (24 years ago) |
Date of dissolution: | 05 Aug 2005 |
Entity Number: | 2608359 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 220 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O SFX FAMILY ENTERTAINMENT, INC. | DOS Process Agent | 220 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-20 | 2005-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-03-20 | 2005-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-12-26 | 2002-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-26 | 2002-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-02-21 | 2001-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-02-21 | 2001-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050805000490 | 2005-08-05 | SURRENDER OF AUTHORITY | 2005-08-05 |
050210002245 | 2005-02-10 | BIENNIAL STATEMENT | 2005-02-01 |
030219002340 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
020320000637 | 2002-03-20 | CERTIFICATE OF CHANGE | 2002-03-20 |
011226000692 | 2001-12-26 | CERTIFICATE OF CHANGE | 2001-12-26 |
010514000570 | 2001-05-14 | AFFIDAVIT OF PUBLICATION | 2001-05-14 |
010514000565 | 2001-05-14 | AFFIDAVIT OF PUBLICATION | 2001-05-14 |
010221000649 | 2001-02-21 | APPLICATION OF AUTHORITY | 2001-02-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State