Search icon

SRC IMPORT EXPORT LLC

Company Details

Name: SRC IMPORT EXPORT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Dec 2003 (21 years ago)
Date of dissolution: 20 Dec 2016
Entity Number: 2990331
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001

History

Start date End date Type Value
2014-01-17 2014-12-15 Address C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-12-15 2014-01-17 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-12-18 2014-12-15 Address 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2003-12-18 2011-12-15 Address 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161220000604 2016-12-20 ARTICLES OF DISSOLUTION 2016-12-20
151221006240 2015-12-21 BIENNIAL STATEMENT 2015-12-01
141215000286 2014-12-15 CERTIFICATE OF CHANGE 2014-12-15
140117006293 2014-01-17 BIENNIAL STATEMENT 2013-12-01
111215002055 2011-12-15 BIENNIAL STATEMENT 2011-12-01
091204002050 2009-12-04 BIENNIAL STATEMENT 2009-12-01
071114002756 2007-11-14 BIENNIAL STATEMENT 2007-12-01
061214001068 2006-12-14 CERTIFICATE OF PUBLICATION 2006-12-14
051207002440 2005-12-07 BIENNIAL STATEMENT 2005-12-01
031218000527 2003-12-18 ARTICLES OF ORGANIZATION 2003-12-18

Date of last update: 05 Feb 2025

Sources: New York Secretary of State