Name: | 42 NAMES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 29 Oct 2004 (20 years ago) |
Entity Number: | 3119884 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-29 | 2008-04-17 | Address | 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2004-10-29 | 2008-04-17 | Address | 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080417000139 | 2008-04-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2008-05-17 |
080417000271 | 2008-04-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2008-04-17 |
050214000911 | 2005-02-14 | AFFIDAVIT OF PUBLICATION | 2005-02-14 |
050214000912 | 2005-02-14 | AFFIDAVIT OF PUBLICATION | 2005-02-14 |
041029000186 | 2004-10-29 | ARTICLES OF ORGANIZATION | 2004-10-29 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State