Search icon

YORK TOTAL RETURN OFFSHORE HOLDINGS, LLC

Company Details

Name: YORK TOTAL RETURN OFFSHORE HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Dec 2005 (19 years ago)
Date of dissolution: 04 Mar 2016
Entity Number: 3297347
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2007-12-31 2012-08-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-12-27 2012-08-16 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-27 2007-12-31 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160304000317 2016-03-04 ARTICLES OF DISSOLUTION 2016-03-04
140317002006 2014-03-17 BIENNIAL STATEMENT 2013-12-01
120816000449 2012-08-16 CERTIFICATE OF CHANGE 2012-08-16
120413002161 2012-04-13 BIENNIAL STATEMENT 2011-12-01
100318003275 2010-03-18 BIENNIAL STATEMENT 2009-12-01
071231002756 2007-12-31 BIENNIAL STATEMENT 2007-12-01
060425000008 2006-04-25 AFFIDAVIT OF PUBLICATION 2006-04-25
060425000005 2006-04-25 AFFIDAVIT OF PUBLICATION 2006-04-25
051227000143 2005-12-27 ARTICLES OF ORGANIZATION 2005-12-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State