Name: | 2013 COLONIAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jan 2007 (18 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3457411 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 871, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 871, ARMONK, NY, United States, 10504 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-10 | 2021-10-05 | Address | PO BOX 871, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2012-04-25 | 2014-06-10 | Address | 51 BEDFORD ROAD, SUITE 1, KATONAH, NY, 10536, USA (Type of address: Registered Agent) |
2012-04-25 | 2014-06-10 | Address | 2975 WESTCHESTER AVE SUITE 114, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2009-01-12 | 2012-04-25 | Address | 69 BOLTON AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2007-01-04 | 2012-04-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211005002262 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140610000554 | 2014-06-10 | CERTIFICATE OF CHANGE | 2014-06-10 |
130122002218 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
120425000036 | 2012-04-25 | CERTIFICATE OF CHANGE | 2012-04-25 |
110111002440 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State