OLD CARCO REALTY COMPANY LLC

Name: | OLD CARCO REALTY COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jan 2004 (22 years ago) |
Date of dissolution: | 06 May 2010 |
Entity Number: | 2995854 |
ZIP code: | 48326 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O RONALD E. KOLKA, 555 CHRYSLER DRIVE, AUBURNS HILLS, MI, United States, 48326 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O RONALD E. KOLKA, 555 CHRYSLER DRIVE, AUBURNS HILLS, MI, United States, 48326 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-06 | 2010-05-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-01-06 | 2010-05-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100506000574 | 2010-05-06 | SURRENDER OF AUTHORITY | 2010-05-06 |
100111002611 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
090615000151 | 2009-06-15 | CERTIFICATE OF AMENDMENT | 2009-06-15 |
080221002852 | 2008-02-21 | BIENNIAL STATEMENT | 2008-01-01 |
060126002103 | 2006-01-26 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State