Name: | SOREL DEVELOPMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 May 2001 (24 years ago) |
Date of dissolution: | 25 Jun 2012 |
Entity Number: | 2644547 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-30 | 2003-12-22 | Address | 30 E. 40TH STREET STE. #605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2001-05-30 | 2003-12-22 | Address | 30 E. 40TH STREET STE. #605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120625000618 | 2012-06-25 | ARTICLES OF DISSOLUTION | 2012-06-25 |
110427003065 | 2011-04-27 | BIENNIAL STATEMENT | 2011-05-01 |
090501002153 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
071126002386 | 2007-11-26 | BIENNIAL STATEMENT | 2007-05-01 |
050516002331 | 2005-05-16 | BIENNIAL STATEMENT | 2005-05-01 |
031222000388 | 2003-12-22 | CERTIFICATE OF CHANGE | 2003-12-22 |
030729002147 | 2003-07-29 | BIENNIAL STATEMENT | 2003-05-01 |
030103000603 | 2003-01-03 | AFFIDAVIT OF PUBLICATION | 2003-01-03 |
030103000600 | 2003-01-03 | AFFIDAVIT OF PUBLICATION | 2003-01-03 |
010530000756 | 2001-05-30 | ARTICLES OF ORGANIZATION | 2001-05-30 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State