Name: | SCIENCEBLOGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Nov 2005 (19 years ago) |
Date of dissolution: | 05 Feb 2019 |
Entity Number: | 3280670 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 2092, 350 CANAL STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SCIENCEBLOGS LLC | DOS Process Agent | PO BOX 2092, 350 CANAL STREET, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-22 | 2018-08-30 | Address | 33 FLATBUSH AVE, 4TH FLR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2007-11-13 | 2011-12-22 | Address | 12 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-11-14 | 2007-11-13 | Address | 12 WEST 221ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190205000426 | 2019-02-05 | CERTIFICATE OF TERMINATION | 2019-02-05 |
180830006244 | 2018-08-30 | BIENNIAL STATEMENT | 2017-11-01 |
131212006462 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111222002198 | 2011-12-22 | BIENNIAL STATEMENT | 2011-11-01 |
071113002420 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
060131000089 | 2006-01-31 | AFFIDAVIT OF PUBLICATION | 2006-01-31 |
060131000086 | 2006-01-31 | AFFIDAVIT OF PUBLICATION | 2006-01-31 |
051114000850 | 2005-11-14 | APPLICATION OF AUTHORITY | 2005-11-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State