Search icon

BORDERLINE LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 326 E 65TH STREET, SUITE 136, NEW YORK, NY, United States, 10066

Agent

Name Role Address
MR ROBERT DOTEY Agent 326 E 65TH STREET, SUITE 136, NEW YORK, NY, 10065

History

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)

Filings

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