Name: | TUCSON INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Nov 2005 (20 years ago) |
Date of dissolution: | 28 Mar 2014 |
Entity Number: | 3286946 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
C/O COLBY ATTORNEYS SERVICE CO., INC. | DOS Process Agent | 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-26 | 2013-11-05 | Address | 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2008-01-08 | 2008-03-26 | Address | 1220 N MARKET ST, STE 808, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2005-11-30 | 2008-01-08 | Address | SUITE A, 7173 CONSTRUCTION COURT, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140328000217 | 2014-03-28 | ARTICLES OF DISSOLUTION | 2014-03-28 |
131105006229 | 2013-11-05 | BIENNIAL STATEMENT | 2013-11-01 |
130531000748 | 2013-05-31 | CERTIFICATE OF AMENDMENT | 2013-05-31 |
111214002601 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
100318000071 | 2010-03-18 | CERTIFICATE OF AMENDMENT | 2010-03-18 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State