Search icon

THE SCOOTER STORE - HARTFORD, L.L.C.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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