Name: | MALTBIE/DIVISION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 21 Nov 2002 (22 years ago) |
Entity Number: | 2837161 |
County: | Onondaga |
Place of Formation: | Delaware |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-25 | 2016-10-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-07-25 | 2016-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-11-21 | 2012-07-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-11-21 | 2012-07-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161104000772 | 2016-11-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-11-04 |
161027000316 | 2016-10-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-11-26 |
151202002009 | 2015-12-02 | BIENNIAL STATEMENT | 2014-11-01 |
120725000889 | 2012-07-25 | CERTIFICATE OF CHANGE | 2012-07-25 |
070209002303 | 2007-02-09 | BIENNIAL STATEMENT | 2006-11-01 |
041202002331 | 2004-12-02 | BIENNIAL STATEMENT | 2004-11-01 |
030409000759 | 2003-04-09 | AFFIDAVIT OF PUBLICATION | 2003-04-09 |
030409000752 | 2003-04-09 | AFFIDAVIT OF PUBLICATION | 2003-04-09 |
021121000012 | 2002-11-21 | APPLICATION OF AUTHORITY | 2002-11-21 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State