Name: | BASALT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 May 2006 (19 years ago) |
Date of dissolution: | 17 Jul 2013 |
Entity Number: | 3358948 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 46 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 46 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 46 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-15 | 2012-05-08 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-07-15 | 2009-10-15 | Address | 19 WEST 34TH STREET STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-05-08 | 2009-07-15 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-05-08 | 2009-07-15 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130717001522 | 2013-07-17 | ARTICLES OF DISSOLUTION | 2013-07-17 |
120508006171 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100426002451 | 2010-04-26 | BIENNIAL STATEMENT | 2010-05-01 |
091015000425 | 2009-10-15 | CERTIFICATE OF CHANGE | 2009-10-15 |
090715000310 | 2009-07-15 | CERTIFICATE OF CHANGE | 2009-07-15 |
080430002666 | 2008-04-30 | BIENNIAL STATEMENT | 2008-05-01 |
060706000504 | 2006-07-06 | CERTIFICATE OF PUBLICATION | 2006-07-06 |
060508000748 | 2006-05-08 | ARTICLES OF ORGANIZATION | 2006-05-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State