Name: | MIDLOTHIAN LABORATORIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Mar 2017 |
Branch of: | MIDLOTHIAN LABORATORIES, LLC, Alabama (Company Number 000-684-128) |
Entity Number: | 2986497 |
ZIP code: | 27834 |
County: | Suffolk |
Place of Formation: | Alabama |
Address: | 1240 SUGG PARKWAY, GREENVILLE, NC, United States, 27834 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1240 SUGG PARKWAY, GREENVILLE, NC, United States, 27834 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-22 | 2017-03-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-18 | 2012-06-22 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-12-09 | 2007-12-18 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170327000105 | 2017-03-27 | SURRENDER OF AUTHORITY | 2017-03-27 |
120622000060 | 2012-06-22 | CERTIFICATE OF CHANGE | 2012-06-22 |
100106002372 | 2010-01-06 | BIENNIAL STATEMENT | 2009-12-01 |
071218002199 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
051208002098 | 2005-12-08 | BIENNIAL STATEMENT | 2005-12-01 |
040301000393 | 2004-03-01 | AFFIDAVIT OF PUBLICATION | 2004-03-01 |
040301000388 | 2004-03-01 | AFFIDAVIT OF PUBLICATION | 2004-03-01 |
031209000417 | 2003-12-09 | APPLICATION OF AUTHORITY | 2003-12-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State