Name: | ROUTE 304, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Feb 2005 (20 years ago) |
Date of dissolution: | 20 Nov 2024 |
Entity Number: | 3168348 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | C/O EDMUND LANE, 75 MICHAEL ROBERTS COURT, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
ROUTE 304, LLC | DOS Process Agent | C/O EDMUND LANE, 75 MICHAEL ROBERTS COURT, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-18 | 2025-01-24 | Address | C/O EDMUND LANE, 75 MICHAEL ROBERTS COURT, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2020-07-27 | 2021-03-18 | Address | C/O EDMUND LANE, 3 NORTH WILLIAM STREET, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2005-02-24 | 2020-07-27 | Address | C/O EDMUND LANE, 4 FRIAR TUCK COURT, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124000774 | 2024-11-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-20 |
210318060453 | 2021-03-18 | BIENNIAL STATEMENT | 2021-02-01 |
200727060089 | 2020-07-27 | BIENNIAL STATEMENT | 2019-02-01 |
070427002383 | 2007-04-27 | BIENNIAL STATEMENT | 2007-02-01 |
050725000342 | 2005-07-25 | AFFIDAVIT OF PUBLICATION | 2005-07-25 |
050725000332 | 2005-07-25 | AFFIDAVIT OF PUBLICATION | 2005-07-25 |
050629000458 | 2005-06-29 | AFFIDAVIT OF PUBLICATION | 2005-06-29 |
050624000083 | 2005-06-24 | AFFIDAVIT OF PUBLICATION | 2005-06-24 |
050224000212 | 2005-02-24 | ARTICLES OF ORGANIZATION | 2005-02-24 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State