Name: | CULLIGAN INSTALLATION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Sep 2005 (19 years ago) |
Date of dissolution: | 13 Nov 2012 |
Entity Number: | 3257294 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-16 | 2007-10-26 | Address | ATTN GENERAL COUNSEL, ONE CULLIGAN PARKWAY, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121113000661 | 2012-11-13 | CERTIFICATE OF TERMINATION | 2012-11-13 |
110927002457 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
090929002405 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
071026002530 | 2007-10-26 | BIENNIAL STATEMENT | 2007-09-01 |
051219000415 | 2005-12-19 | AFFIDAVIT OF PUBLICATION | 2005-12-19 |
051219000406 | 2005-12-19 | AFFIDAVIT OF PUBLICATION | 2005-12-19 |
050916000622 | 2005-09-16 | APPLICATION OF AUTHORITY | 2005-09-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State