Name: | THE FERGUS COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Apr 2003 (22 years ago) |
Date of dissolution: | 26 Feb 2014 |
Entity Number: | 2891269 |
ZIP code: | 43035 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 8377 GREEN MEADOWS DR N, SUITE A, LEWIS CENTER, OH, United States, 43035 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 8377 GREEN MEADOWS DR N, SUITE A, LEWIS CENTER, OH, United States, 43035 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-07 | 2014-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-04-07 | 2014-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226000558 | 2014-02-26 | SURRENDER OF AUTHORITY | 2014-02-26 |
110510002869 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090413002080 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070426002350 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
050531002480 | 2005-05-31 | BIENNIAL STATEMENT | 2005-04-01 |
030407000236 | 2003-04-07 | APPLICATION OF AUTHORITY | 2003-04-07 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State