-
Home Page
›
-
Counties
›
-
New York
›
-
44904
›
-
NUCLEUS LLC
Company Details
Name: |
NUCLEUS LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
06 Aug 2002 (23 years ago)
|
Date of dissolution: |
30 Jun 2010 |
Entity Number: |
2797902 |
ZIP code: |
44904
|
County: |
New York |
Place of Formation: |
Ohio |
Address: |
621 BRANDYWINE DRIVE, MANSFIELD, OH, United States, 44904 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
621 BRANDYWINE DRIVE, MANSFIELD, OH, United States, 44904
|
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
History
Start date |
End date |
Type |
Value |
2002-08-06
|
2010-06-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-08-06
|
2010-06-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100630000063
|
2010-06-30
|
SURRENDER OF AUTHORITY
|
2010-06-30
|
080815002162
|
2008-08-15
|
BIENNIAL STATEMENT
|
2008-08-01
|
060807002549
|
2006-08-07
|
BIENNIAL STATEMENT
|
2006-08-01
|
040901002396
|
2004-09-01
|
BIENNIAL STATEMENT
|
2004-08-01
|
021023000160
|
2002-10-23
|
AFFIDAVIT OF PUBLICATION
|
2002-10-23
|
021023000156
|
2002-10-23
|
AFFIDAVIT OF PUBLICATION
|
2002-10-23
|
020806000850
|
2002-08-06
|
APPLICATION OF AUTHORITY
|
2002-08-06
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State