Name: | STOKER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jan 2003 (22 years ago) |
Date of dissolution: | 26 Jul 2010 |
Entity Number: | 2860151 |
ZIP code: | 10001 |
County: | Rockland |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-23 | 2006-12-27 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-01-23 | 2006-12-27 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100726000064 | 2010-07-26 | ARTICLES OF DISSOLUTION | 2010-07-26 |
090112002351 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070122002646 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
061227000644 | 2006-12-27 | CERTIFICATE OF CHANGE | 2006-12-27 |
050126002482 | 2005-01-26 | BIENNIAL STATEMENT | 2005-01-01 |
030123000008 | 2003-01-23 | ARTICLES OF ORGANIZATION | 2003-01-23 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State