Name: | RAEBURN HOLDINGS I, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Feb 2002 (23 years ago) |
Date of dissolution: | 29 Feb 2016 |
Entity Number: | 2736935 |
ZIP code: | 12010 |
County: | Schenectady |
Place of Formation: | New York |
Address: | C/O NTI GLOBAL, 50 WILLOW STREET, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
STEPHEN W RAEBURN | DOS Process Agent | C/O NTI GLOBAL, 50 WILLOW STREET, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-27 | 2014-02-25 | Address | C/O NTI GLOBAL, PO BOX 189, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2002-02-28 | 2004-02-27 | Address | 17 MOHAWK AVENUE, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160229000020 | 2016-02-29 | ARTICLES OF DISSOLUTION | 2016-02-29 |
140225006227 | 2014-02-25 | BIENNIAL STATEMENT | 2014-02-01 |
120329002029 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100219002027 | 2010-02-19 | BIENNIAL STATEMENT | 2010-02-01 |
080124002121 | 2008-01-24 | BIENNIAL STATEMENT | 2008-02-01 |
060306002198 | 2006-03-06 | BIENNIAL STATEMENT | 2006-02-01 |
040227002132 | 2004-02-27 | BIENNIAL STATEMENT | 2004-02-01 |
020425000232 | 2002-04-25 | AFFIDAVIT OF PUBLICATION | 2002-04-25 |
020425000227 | 2002-04-25 | AFFIDAVIT OF PUBLICATION | 2002-04-25 |
020228000673 | 2002-02-28 | ARTICLES OF ORGANIZATION | 2002-02-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State