SELECT ACCESS III LLC

Name: | SELECT ACCESS III LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Oct 2001 (24 years ago) |
Date of dissolution: | 12 Aug 2019 |
Entity Number: | 2692219 |
ZIP code: | 06831 |
County: | New York |
Place of Formation: | New York |
Address: | 15 VALLEY DR, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 15 VALLEY DR, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-05 | 2007-10-10 | Address | 15 VALLEY DRIVE, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2002-01-14 | 2004-02-04 | Name | SANDS BROTHERS SELECT ACCESS III LLC |
2001-10-24 | 2002-01-14 | Name | SANDS BROTHERS SELECT ACCESS II LLC |
2001-10-24 | 2005-10-05 | Address | 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190812000965 | 2019-08-12 | ARTICLES OF DISSOLUTION | 2019-08-12 |
140124006076 | 2014-01-24 | BIENNIAL STATEMENT | 2013-10-01 |
120403002601 | 2012-04-03 | BIENNIAL STATEMENT | 2011-10-01 |
091102002918 | 2009-11-02 | BIENNIAL STATEMENT | 2009-10-01 |
071010002362 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State