Name: | ROSETON OL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 May 2001 (24 years ago) |
Date of dissolution: | 11 Sep 2015 |
Entity Number: | 2633966 |
ZIP code: | 07102 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 80 PARK PLAZA, T4B, NEWARK, NJ, United States, 07102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 80 PARK PLAZA, T4B, NEWARK, NJ, United States, 07102 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-01 | 2015-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-05-01 | 2015-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150911000189 | 2015-09-11 | SURRENDER OF AUTHORITY | 2015-09-11 |
130531006087 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110519003000 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090513002402 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
070621002098 | 2007-06-21 | BIENNIAL STATEMENT | 2007-05-01 |
051205002612 | 2005-12-05 | BIENNIAL STATEMENT | 2005-05-01 |
030515002133 | 2003-05-15 | BIENNIAL STATEMENT | 2003-05-01 |
010629000556 | 2001-06-29 | AFFIDAVIT OF PUBLICATION | 2001-06-29 |
010629000553 | 2001-06-29 | AFFIDAVIT OF PUBLICATION | 2001-06-29 |
010501000483 | 2001-05-01 | APPLICATION OF AUTHORITY | 2001-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State