Name: | LOVSTED-WORTHINGTON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Oct 2004 (20 years ago) |
Date of dissolution: | 29 Feb 2016 |
Entity Number: | 3118791 |
ZIP code: | 98041 |
County: | New York |
Place of Formation: | Washington |
Address: | P.O. BOX 3018, BOTHELL, WA, United States, 98041 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 3018, BOTHELL, WA, United States, 98041 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-24 | 2016-02-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-04-24 | 2016-02-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-10-16 | 2012-04-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2004-10-27 | 2006-10-16 | Address | 111 8TH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160229000607 | 2016-02-29 | SURRENDER OF AUTHORITY | 2016-02-29 |
141021006413 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121023006333 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
120424000537 | 2012-04-24 | CERTIFICATE OF CHANGE | 2012-04-24 |
101025002708 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
081022002136 | 2008-10-22 | BIENNIAL STATEMENT | 2008-10-01 |
061016002849 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041027000422 | 2004-10-27 | APPLICATION OF AUTHORITY | 2004-10-27 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State