Name: | REGAL NAILS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Apr 2002 (23 years ago) |
Date of dissolution: | 01 Apr 2008 |
Entity Number: | 2761027 |
ZIP code: | 70806 |
County: | Albany |
Place of Formation: | Louisiana |
Address: | 5150 FLORIDA BLVD., BATON ROUGE, LA, United States, 70806 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5150 FLORIDA BLVD., BATON ROUGE, LA, United States, 70806 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-16 | 2008-04-01 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2006-11-16 | 2008-04-01 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-04-30 | 2006-11-16 | Address | 11488 S. CHOCTAW DR, BATON ROUGE, LA, 70815, 2013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080401000748 | 2008-04-01 | SURRENDER OF AUTHORITY | 2008-04-01 |
070328000022 | 2007-03-28 | CERTIFICATE OF PUBLICATION | 2007-03-28 |
061116000116 | 2006-11-16 | CERTIFICATE OF CHANGE | 2006-11-16 |
060405002105 | 2006-04-05 | BIENNIAL STATEMENT | 2006-04-01 |
040331002314 | 2004-03-31 | BIENNIAL STATEMENT | 2004-04-01 |
020430000718 | 2002-04-30 | APPLICATION OF AUTHORITY | 2002-04-30 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State