Name: | GLENAVY CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Oct 2003 (21 years ago) |
Date of dissolution: | 08 Oct 2015 |
Entity Number: | 2963218 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-05 | 2012-02-01 | Address | 50 REVOLUTIONARY ROAD, SCARBOROUGH, NY, 10510, USA (Type of address: Service of Process) |
2006-01-24 | 2012-02-01 | Address | 50 REVOLUTIONARY ROAD, SCARBOROUGH, NY, 10510, USA (Type of address: Registered Agent) |
2005-10-04 | 2007-10-05 | Address | 50 REVOLUTIONARY RD, SCARBOROUGH, NY, 10510, USA (Type of address: Service of Process) |
2004-01-13 | 2006-01-24 | Address | 11 SUNNY BRAE PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Registered Agent) |
2004-01-13 | 2005-10-04 | Address | 11 SUNNY BRAE PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2003-10-08 | 2004-01-13 | Address | 11 SUNNY BREA PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2003-10-08 | 2004-01-13 | Address | 11 SUNNY BREA PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151008000106 | 2015-10-08 | ARTICLES OF DISSOLUTION | 2015-10-08 |
131127006110 | 2013-11-27 | BIENNIAL STATEMENT | 2013-10-01 |
120201000853 | 2012-02-01 | CERTIFICATE OF CHANGE | 2012-02-01 |
111027002387 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091009002205 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
071005002080 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
070125001013 | 2007-01-25 | CERTIFICATE OF PUBLICATION | 2007-01-25 |
060124000410 | 2006-01-24 | CERTIFICATE OF CHANGE | 2006-01-24 |
051004002389 | 2005-10-04 | BIENNIAL STATEMENT | 2005-10-01 |
040113000221 | 2004-01-13 | CERTIFICATE OF CHANGE | 2004-01-13 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State