Name: | BUILDER SERVICES NY, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Oct 2006 (18 years ago) |
Date of dissolution: | 12 Mar 2012 |
Entity Number: | 3420917 |
ZIP code: | 10001 |
County: | Orange |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-05 | 2011-08-23 | Address | 110 WEST FRONT STREET, RED BANK, NJ, 07701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120312000867 | 2012-03-12 | ARTICLES OF DISSOLUTION | 2012-03-12 |
110823000183 | 2011-08-23 | CERTIFICATE OF CHANGE | 2011-08-23 |
101104002812 | 2010-11-04 | BIENNIAL STATEMENT | 2010-10-01 |
081009002327 | 2008-10-09 | BIENNIAL STATEMENT | 2008-10-01 |
070327000430 | 2007-03-27 | CERTIFICATE OF PUBLICATION | 2007-03-27 |
061005000371 | 2006-10-05 | ARTICLES OF ORGANIZATION | 2006-10-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State