Name: | ALPACA BREEDERS OF WESTERN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 2005 (20 years ago) |
Date of dissolution: | 09 Mar 2018 |
Entity Number: | 3209482 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-05-24 | 2012-09-19 | Address | 875 AVE OF AMERICAS SUITE #501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-05-24 | 2012-11-01 | Address | 875 AVE OF AMERICAS SUITE #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90986 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-90987 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180309000670 | 2018-03-09 | CERTIFICATE OF DISSOLUTION | 2018-03-09 |
121101000961 | 2012-11-01 | CERTIFICATE OF CHANGE | 2012-11-01 |
120919000196 | 2012-09-19 | CERTIFICATE OF CHANGE | 2012-09-19 |
050524001039 | 2005-05-24 | CERTIFICATE OF INCORPORATION | 2005-05-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State