Name: | E3-KILLAM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Dec 2002 (22 years ago) |
Date of dissolution: | 21 Jan 2015 |
Entity Number: | 2850381 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-06 | 2014-11-07 | Address | 27 BLEEKER STREET, MILLBURN, NJ, 07041, USA (Type of address: Service of Process) |
2003-01-08 | 2007-02-06 | Address | 27 BLEEKER ST., MILLBURN, NJ, 07041, USA (Type of address: Service of Process) |
2002-12-30 | 2003-01-08 | Address | 27 BLEEKER STREET, MILLBURN, NJ, 07041, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150121000702 | 2015-01-21 | ARTICLES OF DISSOLUTION | 2015-01-21 |
141107000081 | 2014-11-07 | CERTIFICATE OF CHANGE | 2014-11-07 |
070206002424 | 2007-02-06 | BIENNIAL STATEMENT | 2006-12-01 |
041221002386 | 2004-12-21 | BIENNIAL STATEMENT | 2004-12-01 |
030414000764 | 2003-04-14 | AFFIDAVIT OF PUBLICATION | 2003-04-14 |
030414000763 | 2003-04-14 | AFFIDAVIT OF PUBLICATION | 2003-04-14 |
030108000683 | 2003-01-08 | CERTIFICATE OF MERGER | 2003-01-08 |
021230000547 | 2002-12-30 | ARTICLES OF ORGANIZATION | 2002-12-31 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State