Name: | GARLOCK SEALING TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jan 2002 (23 years ago) |
Date of dissolution: | 06 Apr 2010 |
Entity Number: | 2725158 |
ZIP code: | 14522 |
County: | Wayne |
Place of Formation: | Delaware |
Address: | 1666 DIVISION STREET, PALMYRA, NY, United States, 14522 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1666 DIVISION STREET, PALMYRA, NY, United States, 14522 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-30 | 2010-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-01-30 | 2010-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100406000558 | 2010-04-06 | SURRENDER OF AUTHORITY | 2010-04-06 |
100115002070 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080314002189 | 2008-03-14 | BIENNIAL STATEMENT | 2008-01-01 |
060223002397 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
040218002178 | 2004-02-18 | BIENNIAL STATEMENT | 2004-01-01 |
020425000160 | 2002-04-25 | AFFIDAVIT OF PUBLICATION | 2002-04-25 |
020425000152 | 2002-04-25 | AFFIDAVIT OF PUBLICATION | 2002-04-25 |
020130000155 | 2002-01-30 | APPLICATION OF AUTHORITY | 2002-01-30 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State