Search icon

GREGG ROEMER LANDCLEARING LLC

Company Details

Name: GREGG ROEMER LANDCLEARING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Sep 2006 (18 years ago)
Date of dissolution: 10 Sep 2022
Entity Number: 3413646
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2022-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-18 2012-07-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-09-18 2012-08-17 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220910000340 2022-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-09
SR-93322 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93323 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120817000694 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
120719000669 2012-07-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-19
100923002514 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080904002341 2008-09-04 BIENNIAL STATEMENT 2008-09-01
060918000520 2006-09-18 ARTICLES OF ORGANIZATION 2006-09-18

Date of last update: 04 Feb 2025

Sources: New York Secretary of State