DERMOT MERIDIAN, LLC

Name: | DERMOT MERIDIAN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 11 May 2001 (24 years ago) |
Entity Number: | 2638238 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-29 | 2017-06-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-01-29 | 2017-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-05-11 | 2007-01-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-05-11 | 2007-01-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170719000429 | 2017-07-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-07-19 |
170623000351 | 2017-06-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-07-23 |
170512006114 | 2017-05-12 | BIENNIAL STATEMENT | 2017-05-01 |
150527002020 | 2015-05-27 | BIENNIAL STATEMENT | 2015-05-01 |
080616000484 | 2008-06-16 | CERTIFICATE OF PUBLICATION | 2008-06-16 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State