Name: | MEDFORD II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Dec 2004 (20 years ago) |
Date of dissolution: | 04 Oct 2012 |
Entity Number: | 3136995 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 8TH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-13 | 2010-06-04 | Address | 107 MAHAN ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121004000698 | 2012-10-04 | CERTIFICATE OF MERGER | 2012-10-04 |
101230002216 | 2010-12-30 | BIENNIAL STATEMENT | 2010-12-01 |
100604002103 | 2010-06-04 | BIENNIAL STATEMENT | 2008-12-01 |
090729000079 | 2009-07-29 | CERTIFICATE OF CHANGE | 2009-07-29 |
061201002622 | 2006-12-01 | BIENNIAL STATEMENT | 2006-12-01 |
050818000023 | 2005-08-18 | AFFIDAVIT OF PUBLICATION | 2005-08-18 |
050818000020 | 2005-08-18 | AFFIDAVIT OF PUBLICATION | 2005-08-18 |
041213000895 | 2004-12-13 | ARTICLES OF ORGANIZATION | 2004-12-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State