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 |
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 |
---|---|---|---|
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) |
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