Name: | SETZER PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Feb 2002 (23 years ago) |
Date of dissolution: | 08 Jul 2008 |
Branch of: | SETZER PROPERTIES, LLC, Kentucky (Company Number 0510116) |
Entity Number: | 2736150 |
ZIP code: | 40505 |
County: | Orange |
Place of Formation: | Kentucky |
Address: | 858 CONTRACT ST., LEXINGTON, KY, United States, 40505 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 858 CONTRACT ST., LEXINGTON, KY, United States, 40505 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-27 | 2008-07-08 | Address | C/O BRETT T. SETZER, 858 CONTRACT STREET, LEXINGTON, KY, 40505, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080708000889 | 2008-07-08 | SURRENDER OF AUTHORITY | 2008-07-08 |
060227002196 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040211002322 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
020730000511 | 2002-07-30 | AFFIDAVIT OF PUBLICATION | 2002-07-30 |
020730000512 | 2002-07-30 | AFFIDAVIT OF PUBLICATION | 2002-07-30 |
020227000283 | 2002-02-27 | APPLICATION OF AUTHORITY | 2002-02-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State