Name: | AMERICA HOUSECALL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Oct 2001 (23 years ago) |
Date of dissolution: | 29 Dec 2003 |
Entity Number: | 2687546 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-10 | 2002-07-19 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-10-10 | 2002-07-19 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031229000008 | 2003-12-29 | ARTICLES OF DISSOLUTION | 2003-12-29 |
020719000764 | 2002-07-19 | CERTIFICATE OF CHANGE | 2002-07-19 |
020321000467 | 2002-03-21 | AFFIDAVIT OF PUBLICATION | 2002-03-21 |
020321000472 | 2002-03-21 | AFFIDAVIT OF PUBLICATION | 2002-03-21 |
011010000366 | 2001-10-10 | ARTICLES OF ORGANIZATION | 2001-10-10 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State