Name: | 25-65 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Dec 2004 (20 years ago) |
Date of dissolution: | 02 May 2018 |
Entity Number: | 3142273 |
ZIP code: | 28761 |
County: | Albany |
Place of Formation: | New York |
Address: | 27 MAGNOLIA DRIVE, NEBO, NC, United States, 28761 |
Name | Role | Address |
---|---|---|
GWEN P STRAUB | DOS Process Agent | 27 MAGNOLIA DRIVE, NEBO, NC, United States, 28761 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-05 | 2010-12-22 | Address | 27 MAGNOLIA DR, NEBO, NC, 28761, USA (Type of address: Service of Process) |
2008-05-09 | 2008-12-05 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2007-01-04 | 2008-05-09 | Address | 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Service of Process) |
2007-01-04 | 2008-05-09 | Address | 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Registered Agent) |
2006-12-07 | 2007-01-04 | Address | 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2004-12-27 | 2007-01-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-12-27 | 2006-12-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180502000840 | 2018-05-02 | ARTICLES OF DISSOLUTION | 2018-05-02 |
161205007831 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141204006477 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
121228006190 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
101222002088 | 2010-12-22 | BIENNIAL STATEMENT | 2010-12-01 |
081205002023 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
080509000926 | 2008-05-09 | CERTIFICATE OF CHANGE | 2008-05-09 |
070104000490 | 2007-01-04 | CERTIFICATE OF CHANGE | 2007-01-04 |
061207002078 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
041227000216 | 2004-12-27 | ARTICLES OF ORGANIZATION | 2004-12-27 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State