Search icon

TAKENET, LLC

Company Details

Name: TAKENET, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jun 2006 (19 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 3370161
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-09-20 2023-11-28 Address 115 WHITMAN ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2009-04-24 2011-09-20 Address C/O TONIA ANN TANTILLO, CPA, 111 LAKE AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2006-06-01 2009-04-24 Address 353 E 78TH ST #3D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128001248 2023-11-27 SURRENDER OF AUTHORITY 2023-11-27
220906000734 2022-09-06 BIENNIAL STATEMENT 2022-06-01
220517003216 2022-05-17 BIENNIAL STATEMENT 2020-06-01
110920000051 2011-09-20 CERTIFICATE OF CHANGE 2011-09-20
090604002127 2009-06-04 BIENNIAL STATEMENT 2008-06-01
090424000298 2009-04-24 CERTIFICATE OF CHANGE 2009-04-24
060601000573 2006-06-01 APPLICATION OF AUTHORITY 2006-06-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State