Name: | SCRANTON MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 16 Mar 2005 (20 years ago) |
Entity Number: | 3178123 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-16 | 2013-08-08 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-03-16 | 2013-03-11 | Address | 46 STATE ST., 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-03-16 | 2011-03-16 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130808000995 | 2013-08-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-08-08 |
130311000186 | 2013-03-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-04-10 |
110316002944 | 2011-03-16 | BIENNIAL STATEMENT | 2011-03-01 |
070910000339 | 2007-09-10 | CERTIFICATE OF PUBLICATION | 2007-09-10 |
050316000985 | 2005-03-16 | ARTICLES OF ORGANIZATION | 2005-03-16 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State