-
Home Page
›
-
Counties
›
-
Ontario
›
-
10005
›
-
THENDARA ESTATES LLC
Company Details
Name: |
THENDARA ESTATES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
28 Oct 2002 (22 years ago)
|
Date of dissolution: |
21 Jun 2010 |
Entity Number: |
2827770 |
ZIP code: |
10005
|
County: |
Ontario |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2004-11-12
|
2019-01-28
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2002-10-28
|
2004-11-12
|
Address
|
4332 DEEP RUN COVE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-36030
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
100621000580
|
2010-06-21
|
ARTICLES OF DISSOLUTION
|
2010-06-21
|
041112002408
|
2004-11-12
|
BIENNIAL STATEMENT
|
2004-10-01
|
030109000561
|
2003-01-09
|
AFFIDAVIT OF PUBLICATION
|
2003-01-09
|
030109000558
|
2003-01-09
|
AFFIDAVIT OF PUBLICATION
|
2003-01-09
|
021031000738
|
2002-10-31
|
CERTIFICATE OF AMENDMENT
|
2002-10-31
|
021028000510
|
2002-10-28
|
ARTICLES OF ORGANIZATION
|
2002-10-28
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State