Name: | EFTRA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Apr 2004 (21 years ago) |
Date of dissolution: | 01 Dec 2009 |
Entity Number: | 3042025 |
ZIP code: | 10016 |
County: | Albany |
Place of Formation: | New York |
Address: | 280 MADISON AVE, STE 912, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 280 MADISON AVE, STE 912, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-25 | 2008-04-17 | Address | 280 MADISON AVE., STE. 912, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-04-19 | 2007-10-25 | Address | 7173 CONSTRUCTION COURT, SUITE A, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091201000887 | 2009-12-01 | ARTICLES OF DISSOLUTION | 2009-12-01 |
090310000768 | 2009-03-10 | CERTIFICATE OF AMENDMENT | 2009-03-10 |
080417003001 | 2008-04-17 | BIENNIAL STATEMENT | 2008-04-01 |
071025000206 | 2007-10-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2007-10-25 |
070305000129 | 2007-03-05 | CERTIFICATE OF PUBLICATION | 2007-03-05 |
061103000134 | 2006-11-03 | CERTIFICATE OF CHANGE | 2006-11-03 |
060413002432 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040419000628 | 2004-04-19 | ARTICLES OF ORGANIZATION | 2004-04-19 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State