Name: | PENWINDY ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Mar 2002 (23 years ago) |
Date of dissolution: | 15 Oct 2010 |
Entity Number: | 2747400 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-05 | 2018-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-07-03 | 2008-02-05 | Address | 1ST FLOOR, 340 PEMBERWICK ROAD, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2002-03-26 | 2002-03-26 | Name | PENWINDY ASSOCIATES |
2002-03-26 | 2008-02-05 | Name | PENWINDY ASSOCIATES, L.P. |
2002-03-26 | 2006-07-03 | Address | 350 BEDFORD STREET, SUITE 307, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180912000603 | 2018-09-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-09-12 |
101015000941 | 2010-10-15 | ARTICLES OF DISSOLUTION | 2010-10-15 |
100824002079 | 2010-08-24 | BIENNIAL STATEMENT | 2010-03-01 |
080414000176 | 2008-04-14 | CERTIFICATE OF PUBLICATION | 2008-04-14 |
080205000534 | 2008-02-05 | CERTIFICATE OF CANCELLATION | 2008-02-05 |
080205000477 | 2008-02-05 | CERTIFICATE OF CONVERSION | 2008-02-05 |
060703000652 | 2006-07-03 | CERTIFICATE OF CHANGE | 2006-07-03 |
020326000691 | 2002-03-26 | CERTIFICATE OF ADOPTION | 2002-03-26 |
020326000700 | 2002-03-26 | CERTIFICATE OF AMENDMENT | 2002-03-26 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State