Name: | EELCO PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jun 2004 (21 years ago) |
Date of dissolution: | 30 Sep 2008 |
Entity Number: | 3067573 |
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 | 2008-08-15 | Address | 280 MADISON AVE., STE. 912, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-08-23 | 2007-10-25 | Address | 1220 N. MARKET ST., SUITE 808, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2004-06-17 | 2007-08-23 | Address | 7173 CONSTRUCTION COURT, SUITE A, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080930000815 | 2008-09-30 | ARTICLES OF DISSOLUTION | 2008-09-30 |
080815002564 | 2008-08-15 | BIENNIAL STATEMENT | 2008-06-01 |
071025000200 | 2007-10-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2007-10-25 |
071024001108 | 2007-10-24 | CERTIFICATE OF PUBLICATION | 2007-10-24 |
070823000007 | 2007-08-23 | CERTIFICATE OF CHANGE | 2007-08-23 |
060606002082 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040617000634 | 2004-06-17 | ARTICLES OF ORGANIZATION | 2004-06-17 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State