Name: | BORDERLINE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Feb 2003 (22 years ago) |
Date of dissolution: | 26 Nov 2019 |
Entity Number: | 2870069 |
ZIP code: | 10066 |
County: | Rockland |
Place of Formation: | New York |
Address: | 326 E 65TH STREET, SUITE 136, NEW YORK, NY, United States, 10066 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 326 E 65TH STREET, SUITE 136, NEW YORK, NY, United States, 10066 |
Name | Role | Address |
---|---|---|
MR ROBERT DOTEY | Agent | 326 E 65TH STREET, SUITE 136, NEW YORK, NY, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-01 | 2012-02-24 | Address | 1275 FIRST AVE. SUITE 136, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2010-03-01 | 2012-02-24 | Address | 1275 FIRST AVE. SUITE 136, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2004-12-02 | 2010-03-01 | Address | 243 FIFTH AVE., NEW YORK CITY, NY, 10016, USA (Type of address: Service of Process) |
2004-11-17 | 2004-11-17 | Address | C/O BAN-CROSS NY INC., 954 3RD AVENUE STE. 421, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2004-11-17 | 2010-03-01 | Address | C/O BAN-CROSS NY INC, 954 3RD AVENUE SUITE 421, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191126000294 | 2019-11-26 | ARTICLES OF DISSOLUTION | 2019-11-26 |
120224001091 | 2012-02-24 | CERTIFICATE OF CHANGE | 2012-02-24 |
100301000019 | 2010-03-01 | CERTIFICATE OF CHANGE | 2010-03-01 |
041202000009 | 2004-12-02 | CERTIFICATE OF CHANGE | 2004-12-02 |
041117000107 | 2004-11-17 | CERTIFICATE OF CHANGE | 2004-11-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State