Name: | MAYTAG SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Dec 2003 (21 years ago) |
Date of dissolution: | 05 Jul 2011 |
Entity Number: | 2984480 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-19 | 2008-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-12-03 | 2007-04-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-03 | 2007-04-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110705000579 | 2011-07-05 | CERTIFICATE OF TERMINATION | 2011-07-05 |
100205002897 | 2010-02-05 | BIENNIAL STATEMENT | 2009-12-01 |
080114002457 | 2008-01-14 | BIENNIAL STATEMENT | 2007-12-01 |
070419000629 | 2007-04-19 | CERTIFICATE OF CHANGE | 2007-04-19 |
060110002023 | 2006-01-10 | BIENNIAL STATEMENT | 2005-12-01 |
031203000702 | 2003-12-03 | APPLICATION OF AUTHORITY | 2003-12-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State