Name: | EASTWELL S.A. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 14 Apr 2004 (21 years ago) |
Entity Number: | 3040328 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-22 | 2010-05-14 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19904, USA (Type of address: Service of Process) |
2005-01-24 | 2009-01-22 | Address | 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2004-04-14 | 2009-01-22 | Address | COMPANIES HOUSE, BRITON STREET, BAMPTON, DEVON, GAB (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100514000846 | 2010-05-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-05-14 |
090122000031 | 2009-01-22 | CERTIFICATE OF CHANGE | 2009-01-22 |
060510003477 | 2006-05-10 | BIENNIAL STATEMENT | 2006-04-01 |
050124001052 | 2005-01-24 | CERTIFICATE OF CHANGE | 2005-01-24 |
040726000111 | 2004-07-26 | AFFIDAVIT OF PUBLICATION | 2004-07-26 |
040726000110 | 2004-07-26 | AFFIDAVIT OF PUBLICATION | 2004-07-26 |
040414000554 | 2004-04-14 | ARTICLES OF ORGANIZATION | 2004-04-14 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State