Name: | SM NEWCO MIDDLETOWN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Aug 2002 (23 years ago) |
Date of dissolution: | 25 Feb 2015 |
Entity Number: | 2799473 |
ZIP code: | 10022 |
County: | Jefferson |
Place of Formation: | Delaware |
Address: | 1 EAST 52ND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1 EAST 52ND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-09 | 2015-02-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-08-09 | 2015-02-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150225000323 | 2015-02-25 | SURRENDER OF AUTHORITY | 2015-02-25 |
120910002113 | 2012-09-10 | BIENNIAL STATEMENT | 2012-08-01 |
100923002816 | 2010-09-23 | BIENNIAL STATEMENT | 2010-08-01 |
080818002786 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
060809002019 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040826002074 | 2004-08-26 | BIENNIAL STATEMENT | 2004-08-01 |
021126000254 | 2002-11-26 | AFFIDAVIT OF PUBLICATION | 2002-11-26 |
021126000250 | 2002-11-26 | AFFIDAVIT OF PUBLICATION | 2002-11-26 |
020809000605 | 2002-08-09 | APPLICATION OF AUTHORITY | 2002-08-09 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State