JOSE SANTOS LLC

Name: | JOSE SANTOS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Apr 2006 (19 years ago) |
Date of dissolution: | 16 Jul 2019 |
Entity Number: | 3351692 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 94 LIBERTY STREET, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
JOSE SANTOS | DOS Process Agent | 94 LIBERTY STREET, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
JOSE SANTOS | Agent | 94 LIBERTY STREET, BEACON, NY, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-09 | 2012-06-15 | Address | 94 LIBERTY STREET, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2008-04-17 | 2009-11-09 | Address | 212 HALFMOON BAY DR, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2006-04-21 | 2008-04-17 | Address | P.O. BOX 509, POUGHKEEPSIE, NY, 12602, 0509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190716000122 | 2019-07-16 | ARTICLES OF DISSOLUTION | 2019-07-16 |
190715060480 | 2019-07-15 | BIENNIAL STATEMENT | 2018-04-01 |
140611002224 | 2014-06-11 | BIENNIAL STATEMENT | 2014-04-01 |
120615002085 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
100702002025 | 2010-07-02 | BIENNIAL STATEMENT | 2010-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
149967 | CL VIO | INVOICED | 2011-09-13 | 300 | CL - Consumer Law Violation |
123268 | CL VIO | INVOICED | 2011-02-07 | 450 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State