Name: | HISTORIC AOL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Apr 2006 (19 years ago) |
Date of dissolution: | 12 Feb 2010 |
Entity Number: | 3345967 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE TIME WARNER CENTER 14TH FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE TIME WARNER CENTER 14TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-21 | 2010-02-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-21 | 2010-02-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-07 | 2009-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100212000144 | 2010-02-12 | SURRENDER OF AUTHORITY | 2010-02-12 |
091221000578 | 2009-12-21 | CERTIFICATE OF CHANGE | 2009-12-21 |
091204000681 | 2009-12-04 | CERTIFICATE OF AMENDMENT | 2009-12-04 |
080325002717 | 2008-03-25 | BIENNIAL STATEMENT | 2008-04-01 |
060831000284 | 2006-08-31 | CERTIFICATE OF PUBLICATION | 2006-08-31 |
060407000744 | 2006-04-07 | APPLICATION OF AUTHORITY | 2006-04-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State