Name: | AVALANCHE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Dec 2002 (22 years ago) |
Date of dissolution: | 10 Dec 2012 |
Entity Number: | 2843276 |
ZIP code: | 10065 |
County: | Rockland |
Place of Formation: | New York |
Address: | 326 E 65TH STREET SUITE 136, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BAN-CROSS NY, INC | Agent | 326 E 65TH STREET SUITE 136, NEW YORK, NY, 10065 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 326 E 65TH STREET SUITE 136, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-12 | 2012-02-17 | Address | 1275 FIRST AVE STE 136, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2010-03-12 | 2012-02-17 | Address | 1275 FIRST AVE STE 136, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2005-03-07 | 2010-03-12 | Address | 954 3RD AVE SUITE 421, NEW YORK CITY, NY, 10022, USA (Type of address: Registered Agent) |
2004-11-01 | 2010-03-12 | Address | 954 THIRD AVE STE 421, NEW YORK CITY, NY, 10022, USA (Type of address: Service of Process) |
2004-11-01 | 2005-03-07 | Address | 954 THIRD AVE STE 421, NEW YORK CITY, NY, 10022, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121210000851 | 2012-12-10 | ARTICLES OF DISSOLUTION | 2012-12-10 |
120217000028 | 2012-02-17 | CERTIFICATE OF CHANGE | 2012-02-17 |
100312000430 | 2010-03-12 | CERTIFICATE OF CHANGE | 2010-03-12 |
070509002168 | 2007-05-09 | BIENNIAL STATEMENT | 2006-12-01 |
050307000324 | 2005-03-07 | CERTIFICATE OF CHANGE | 2005-03-07 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State