Name: | SITE59.COM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Apr 2002 (23 years ago) |
Date of dissolution: | 17 Dec 2015 |
Entity Number: | 2758320 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-17 | 2015-12-22 | Address | ATTN: LEGAL DEPT., 3150 SABRE DRIVE, SOUTHLAKE, TX, 76092, USA (Type of address: Service of Process) |
2005-05-04 | 2015-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-05-04 | 2015-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-04-24 | 2005-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-04-24 | 2005-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35186 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35185 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151222000361 | 2015-12-22 | CERTIFICATE OF CHANGE | 2015-12-22 |
151217000718 | 2015-12-17 | SURRENDER OF AUTHORITY | 2015-12-17 |
140404006148 | 2014-04-04 | BIENNIAL STATEMENT | 2014-04-01 |
120427002704 | 2012-04-27 | BIENNIAL STATEMENT | 2012-04-01 |
100409002919 | 2010-04-09 | BIENNIAL STATEMENT | 2010-04-01 |
080328002378 | 2008-03-28 | BIENNIAL STATEMENT | 2008-04-01 |
060824000313 | 2006-08-24 | CERTIFICATE OF PUBLICATION | 2006-08-24 |
060406002350 | 2006-04-06 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State