Name: | BERDON INDIA SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jan 2004 (21 years ago) |
Date of dissolution: | 24 Jan 2023 |
Entity Number: | 3004266 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 360 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 360 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-23 | 2023-01-24 | Address | 360 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230124003109 | 2023-01-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-24 |
230124001568 | 2023-01-24 | BIENNIAL STATEMENT | 2022-01-01 |
140423002316 | 2014-04-23 | BIENNIAL STATEMENT | 2014-01-01 |
100201002947 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080116002632 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060124002453 | 2006-01-24 | BIENNIAL STATEMENT | 2006-01-01 |
050215000117 | 2005-02-15 | AFFIDAVIT OF PUBLICATION | 2005-02-15 |
050215000115 | 2005-02-15 | AFFIDAVIT OF PUBLICATION | 2005-02-15 |
040123001004 | 2004-01-23 | ARTICLES OF ORGANIZATION | 2004-01-23 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State