Name: | MAVERIK LACROSSE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Oct 2004 (20 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 3112104 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 535 WEST 24TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 535 WEST 24TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-04 | 2011-03-01 | Address | 38-61 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2005-10-27 | 2010-06-04 | Address | ATTN: JOHN GAGLIARDI, MANAGER, 1565 FRANKLIN AVE STE 110, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2004-10-08 | 2005-10-27 | Address | ATTN: JOHN GAGLIARDI, 53 NORTH DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121227000636 | 2012-12-27 | CERTIFICATE OF MERGER | 2012-12-31 |
110301002834 | 2011-03-01 | BIENNIAL STATEMENT | 2010-10-01 |
100604002640 | 2010-06-04 | BIENNIAL STATEMENT | 2008-10-01 |
061012002216 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
051027000659 | 2005-10-27 | CERTIFICATE OF AMENDMENT | 2005-10-27 |
051017000032 | 2005-10-17 | AFFIDAVIT OF PUBLICATION | 2005-10-17 |
051017000029 | 2005-10-17 | AFFIDAVIT OF PUBLICATION | 2005-10-17 |
050329000660 | 2005-03-29 | CERTIFICATE OF AMENDMENT | 2005-03-29 |
041008001009 | 2004-10-08 | ARTICLES OF ORGANIZATION | 2004-10-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State