Name: | LOGIBIO ALBANY TERMINAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Nov 2006 (18 years ago) |
Date of dissolution: | 21 Apr 2015 |
Entity Number: | 3434703 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45160 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45159 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150421000455 | 2015-04-21 | ARTICLES OF DISSOLUTION | 2015-04-21 |
141215006921 | 2014-12-15 | BIENNIAL STATEMENT | 2014-11-01 |
121211002278 | 2012-12-11 | BIENNIAL STATEMENT | 2012-11-01 |
101116002517 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081112002164 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
070411000642 | 2007-04-11 | CERTIFICATE OF AMENDMENT | 2007-04-11 |
070125000188 | 2007-01-25 | CERTIFICATE OF PUBLICATION | 2007-01-25 |
061108000318 | 2006-11-08 | ARTICLES OF ORGANIZATION | 2006-11-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State