Name: | MINING LINE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 24 Jan 2002 (23 years ago) |
Entity Number: | 2722905 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-22 | 2008-12-17 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2005-07-21 | 2009-03-12 | Address | 3500 S DUPONT HWY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2003-06-20 | 2008-05-22 | Address | 41 STATE STREET STE. 405, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-06-20 | 2005-07-21 | Address | 41 STATE STREET STE. 405, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-02-20 | 2003-06-20 | Address | 15 E. NORTH STREET, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2002-01-24 | 2003-02-20 | Address | 41 STATE STREET, SUITE 106, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090312000987 | 2009-03-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-03-12 |
081217000548 | 2008-12-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-01-16 |
080522000884 | 2008-05-22 | CERTIFICATE OF CHANGE | 2008-05-22 |
050721002632 | 2005-07-21 | BIENNIAL STATEMENT | 2004-01-01 |
030620000051 | 2003-06-20 | CERTIFICATE OF CHANGE | 2003-06-20 |
030220000763 | 2003-02-20 | CERTIFICATE OF CHANGE | 2003-02-20 |
020322000957 | 2002-03-22 | AFFIDAVIT OF PUBLICATION | 2002-03-22 |
020322000952 | 2002-03-22 | AFFIDAVIT OF PUBLICATION | 2002-03-22 |
020124000580 | 2002-01-24 | ARTICLES OF ORGANIZATION | 2002-01-24 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State