Name: | MAINSAIL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jul 2002 (23 years ago) |
Date of dissolution: | 31 Aug 2017 |
Entity Number: | 2795683 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ALKEON CAPITAL MANAGEMENT LLC, 350 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PATRICK SHERIDAN, DIRECTOR OF LEGAL | DOS Process Agent | ALKEON CAPITAL MANAGEMENT LLC, 350 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-31 | 2017-08-31 | Address | 350 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170831000380 | 2017-08-31 | SURRENDER OF AUTHORITY | 2017-08-31 |
100913003073 | 2010-09-13 | BIENNIAL STATEMENT | 2010-07-01 |
080806002591 | 2008-08-06 | BIENNIAL STATEMENT | 2008-07-01 |
061003000201 | 2006-10-03 | CERTIFICATE OF PUBLICATION | 2006-10-03 |
060619002441 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
041001002057 | 2004-10-01 | BIENNIAL STATEMENT | 2004-07-01 |
020731000522 | 2002-07-31 | APPLICATION OF AUTHORITY | 2002-07-31 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State