Name: | ENTRUST HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 May 2003 (22 years ago) |
Date of dissolution: | 06 Apr 2015 |
Entity Number: | 2908423 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-28 | 2014-07-02 | Address | 375 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
2007-08-13 | 2011-06-28 | Address | 717 5TH AVE, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-05-19 | 2014-07-02 | Address | 50 CHARLES LINDBERGH BOULEVARD, SUITE 505, UNIONDALE, NY, 11553, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88634 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88633 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150406000071 | 2015-04-06 | CERTIFICATE OF TERMINATION | 2015-04-06 |
140702000172 | 2014-07-02 | CERTIFICATE OF CHANGE | 2014-07-02 |
110628002260 | 2011-06-28 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State