Name: | EXTREME REACH SERVICES GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Dec 2003 (21 years ago) |
Date of dissolution: | 31 Dec 2023 |
Entity Number: | 2988904 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-08 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-08 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-27 | 2020-04-08 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2020-04-08 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2016-05-17 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222001074 | 2023-12-22 | CERTIFICATE OF MERGER | 2023-12-31 |
231212000030 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
211206001461 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
210121060076 | 2021-01-21 | BIENNIAL STATEMENT | 2019-12-01 |
200408000111 | 2020-04-08 | CERTIFICATE OF CHANGE | 2020-04-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State