Name: | THE SCOOTER STORE - HARTFORD, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 09 Sep 2003 (22 years ago) |
Entity Number: | 2951855 |
County: | New York |
Place of Formation: | Nevada |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-10 | 2014-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-06-10 | 2014-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-06-06 | 2008-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-06-06 | 2008-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-09-09 | 2008-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-09-09 | 2008-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140129001052 | 2014-01-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-01-29 |
140129001050 | 2014-01-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-02-28 |
111209002045 | 2011-12-09 | BIENNIAL STATEMENT | 2011-09-01 |
090921002153 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
080610000054 | 2008-06-10 | CERTIFICATE OF CHANGE | 2008-06-10 |
080606001001 | 2008-06-06 | CERTIFICATE OF CHANGE | 2008-06-06 |
071113002607 | 2007-11-13 | BIENNIAL STATEMENT | 2007-09-01 |
050930002257 | 2005-09-30 | BIENNIAL STATEMENT | 2005-09-01 |
031215000637 | 2003-12-15 | AFFIDAVIT OF PUBLICATION | 2003-12-15 |
031215000636 | 2003-12-15 | AFFIDAVIT OF PUBLICATION | 2003-12-15 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State