Name: | EAST QUOGUE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Sep 2005 (19 years ago) |
Date of dissolution: | 11 Dec 2019 |
Entity Number: | 3259366 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 535 MADISON AVE FL 6, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 535 MADISON AVE FL 6, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-13 | 2019-12-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191211000588 | 2019-12-11 | SURRENDER OF AUTHORITY | 2019-12-11 |
190913060031 | 2019-09-13 | BIENNIAL STATEMENT | 2019-09-01 |
SR-42245 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42244 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901007329 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901007421 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130903006189 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
110920002877 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090914002372 | 2009-09-14 | BIENNIAL STATEMENT | 2009-09-01 |
070821003048 | 2007-08-21 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State