Search icon

PUCK LEONIA, LLC

Company Details

Name: PUCK LEONIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Nov 2004 (20 years ago)
Date of dissolution: 17 Sep 2019
Entity Number: 3126930
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2016-11-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-03 2016-11-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-16 2016-11-03 Address 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190917000386 2019-09-17 CERTIFICATE OF MERGER 2019-09-17
SR-90176 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90175 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006140 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161121000090 2016-11-21 CERTIFICATE OF CHANGE 2016-11-21
161103007295 2016-11-03 BIENNIAL STATEMENT 2016-11-01
160317000043 2016-03-17 CERTIFICATE OF AMENDMENT 2016-03-17
141105006110 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121107006255 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101029002672 2010-10-29 BIENNIAL STATEMENT 2010-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State