Name: | ALEXIUS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Dec 2003 (21 years ago) |
Date of dissolution: | 21 Jun 2010 |
Entity Number: | 2984796 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-04 | 2006-06-06 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-12-04 | 2006-06-07 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100621000625 | 2010-06-21 | ARTICLES OF DISSOLUTION | 2010-06-21 |
091209002507 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071010000798 | 2007-10-10 | CERTIFICATE OF PUBLICATION | 2007-10-10 |
060607000531 | 2006-06-07 | CERTIFICATE OF AMENDMENT | 2006-06-07 |
060606000554 | 2006-06-06 | CERTIFICATE OF AMENDMENT | 2006-06-06 |
051214003004 | 2005-12-14 | BIENNIAL STATEMENT | 2005-12-01 |
031204000443 | 2003-12-04 | ARTICLES OF ORGANIZATION | 2003-12-04 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State