Name: | JOHN RIGGINS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jan 2007 (18 years ago) |
Date of dissolution: | 04 Apr 2014 |
Entity Number: | 3468262 |
ZIP code: | 20818 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8000 RIVERSIDE DR, CABIN JOHN, MD, United States, 20818 |
Name | Role | Address |
---|---|---|
JOHN RIGGINS | DOS Process Agent | 8000 RIVERSIDE DR, CABIN JOHN, MD, United States, 20818 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-26 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-01-26 | 2011-06-08 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94026 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140404000129 | 2014-04-04 | ARTICLES OF DISSOLUTION | 2014-04-04 |
120607000504 | 2012-06-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-07 |
110608002219 | 2011-06-08 | BIENNIAL STATEMENT | 2011-01-01 |
090113002738 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070126000510 | 2007-01-26 | ARTICLES OF ORGANIZATION | 2007-01-26 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State