Name: | EFFECTIVE MANAGEMENT SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Feb 2003 (22 years ago) |
Date of dissolution: | 08 Mar 2007 |
Entity Number: | 2871656 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-19 | 2003-02-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-02-19 | 2005-06-14 | Address | 3606 HORIZON DRIVE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070308000004 | 2007-03-08 | CERTIFICATE OF TERMINATION | 2007-03-08 |
060829000156 | 2006-08-29 | CERTIFICATE OF PUBLICATION | 2006-08-29 |
050614000568 | 2005-06-14 | CERTIFICATE OF CHANGE | 2005-06-14 |
050224002116 | 2005-02-24 | BIENNIAL STATEMENT | 2005-02-01 |
030219000472 | 2003-02-19 | APPLICATION OF AUTHORITY | 2003-02-19 |
030219000477 | 2003-02-19 | CERTIFICATE OF MERGER | 2003-02-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State