Name: | NEWELL EXCHANGE TRANSACTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Oct 2006 (18 years ago) |
Date of dissolution: | 31 Oct 2016 |
Entity Number: | 3431330 |
ZIP code: | 01056 |
County: | Warren |
Place of Formation: | New York |
Address: | 418 HOLYOKE STREET, LUDLOW, MA, United States, 01056 |
Name | Role | Address |
---|---|---|
NEWELL EXCHANGE TRANSACTIONS LLC | DOS Process Agent | 418 HOLYOKE STREET, LUDLOW, MA, United States, 01056 |
Name | Role | Address |
---|---|---|
SHANE A. NEWELL | Agent | 29 LIBRARY AVENUE, WARRENSBURG, NY, 12885 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-31 | 2014-10-16 | Address | 29 LIBRARY AVENUE, WARRENSBURG, NY, 12885, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161031000400 | 2016-10-31 | ARTICLES OF DISSOLUTION | 2016-10-31 |
141016006509 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121025002204 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101014003140 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080925002214 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061031000487 | 2006-10-31 | ARTICLES OF ORGANIZATION | 2006-10-31 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State