Name: | PICKQUICK PAPERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jan 2006 (19 years ago) |
Date of dissolution: | 11 Sep 2008 |
Entity Number: | 3301780 |
ZIP code: | 38197 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 6400 POPLAR AVENUE, MEMPHIS, TN, United States, 38197 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6400 POPLAR AVENUE, MEMPHIS, TN, United States, 38197 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-19 | 2008-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-09-19 | 2008-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-06 | 2007-09-19 | Address | 575 E. SWEDESFORD ROAD, SUITE 210, WAYNE, PA, 19087, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080911000306 | 2008-09-11 | SURRENDER OF AUTHORITY | 2008-09-11 |
080111002398 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
070919000884 | 2007-09-19 | CERTIFICATE OF CHANGE | 2007-09-19 |
060327000175 | 2006-03-27 | AFFIDAVIT OF PUBLICATION | 2006-03-27 |
060327000180 | 2006-03-27 | AFFIDAVIT OF PUBLICATION | 2006-03-27 |
060106000045 | 2006-01-06 | APPLICATION OF AUTHORITY | 2006-01-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State