Name: | DYERS SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 22 Aug 2003 (22 years ago) |
Entity Number: | 2945771 |
County: | Rockland |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-30 | 2014-02-21 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
2003-08-22 | 2014-02-21 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent) |
2003-08-22 | 2007-07-30 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221000589 | 2014-02-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-02-21 |
140221000587 | 2014-02-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-03-23 |
110927002470 | 2011-09-27 | BIENNIAL STATEMENT | 2011-08-01 |
091119002781 | 2009-11-19 | BIENNIAL STATEMENT | 2009-08-01 |
070730002456 | 2007-07-30 | BIENNIAL STATEMENT | 2007-08-01 |
061027000197 | 2006-10-27 | CERTIFICATE OF PUBLICATION | 2006-10-27 |
050823002650 | 2005-08-23 | BIENNIAL STATEMENT | 2005-08-01 |
030822000197 | 2003-08-22 | ARTICLES OF ORGANIZATION | 2003-08-22 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State