Search icon

25-65 LLC

Company Details

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

DOS Process Agent

Name Role Address
GWEN P STRAUB DOS Process Agent 27 MAGNOLIA DRIVE, NEBO, NC, United States, 28761

Agent

Name Role Address
INCORP SERVICES, INC. Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210

History

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)

Filings

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