Name: | ENDURANCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Sep 2001 (24 years ago) |
Date of dissolution: | 23 Jul 2012 |
Entity Number: | 2680502 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 530 7TH AVE, STE 902, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 530 7TH AVE, STE 902, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-28 | 2011-09-19 | Address | 530 7TH AVE STE 902, NEW YORK, NY, 10018, 4878, USA (Type of address: Service of Process) |
2007-09-11 | 2009-08-28 | Address | 530 7TH AVE STE 903, NEW YORK, NY, 10018, 4878, USA (Type of address: Service of Process) |
2001-09-14 | 2007-09-11 | Address | 325 EAST 41ST ST STE 1009, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120723000697 | 2012-07-23 | ARTICLES OF DISSOLUTION | 2012-07-23 |
110919002453 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090828002619 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
070911002385 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
050825002353 | 2005-08-25 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State