Search icon

SCOOP LI LLC

Company Details

Name: SCOOP LI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Dec 2005 (19 years ago)
Date of dissolution: 30 Aug 2017
Entity Number: 3298356
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
2012-01-06 2013-10-24 Address 275 SEVENTH AVE, 28TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-09-29 2012-01-06 Address 275 SEVENTH AVE 28TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-12-30 2009-09-29 Address 532 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-12-29 2005-12-30 Address 532 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170830000029 2017-08-30 ARTICLES OF DISSOLUTION 2017-08-30
151221006271 2015-12-21 BIENNIAL STATEMENT 2015-12-01
131219006412 2013-12-19 BIENNIAL STATEMENT 2013-12-01
131024000636 2013-10-24 CERTIFICATE OF CHANGE 2013-10-24
120106002796 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091216002320 2009-12-16 BIENNIAL STATEMENT 2009-12-01
090929000443 2009-09-29 CERTIFICATE OF CHANGE 2009-09-29
071206002450 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060324000923 2006-03-24 AFFIDAVIT OF PUBLICATION 2006-03-24
060324000921 2006-03-24 AFFIDAVIT OF PUBLICATION 2006-03-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State