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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
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) |
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