Search icon

THE SHAGGY COMPANY, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O SFX FAMILY ENTERTAINMENT, INC. DOS Process Agent 220 WEST 42ND STREET, NEW YORK, NY, United States, 10036

History

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)

Filings

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