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