SOUTH SETAUKET OPERATING, LLC

Name: | SOUTH SETAUKET OPERATING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Mar 2002 (23 years ago) |
Date of dissolution: | 11 Oct 2011 |
Entity Number: | 2737990 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-24 | 2011-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-01-24 | 2011-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-12-04 | 2006-01-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-12-04 | 2006-01-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-03-04 | 2003-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111011000446 | 2011-10-11 | CERTIFICATE OF TERMINATION | 2011-10-11 |
110609000954 | 2011-06-09 | CERTIFICATE OF CHANGE | 2011-06-09 |
100414002127 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
080410002590 | 2008-04-10 | BIENNIAL STATEMENT | 2008-03-01 |
060313002284 | 2006-03-13 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State