Name: | SEAGATE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Mar 2007 (18 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3486719 |
ZIP code: | 91426 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 261785, ENCINO, CA, United States, 91426 |
Name | Role | Address |
---|---|---|
SEAGATE GROUP, LLC | DOS Process Agent | PO BOX 261785, ENCINO, CA, United States, 91426 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-09 | 2021-10-12 | Address | PO BOX 261785, ENCINO, CA, 91426, USA (Type of address: Service of Process) |
2009-03-20 | 2017-03-09 | Address | 4 WELWYN RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2007-03-08 | 2009-03-20 | Address | 223-05 56TH ROAD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211012001776 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
210317060501 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190311061819 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170309006370 | 2017-03-09 | BIENNIAL STATEMENT | 2017-03-01 |
150306006246 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130306007299 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
090320002346 | 2009-03-20 | BIENNIAL STATEMENT | 2009-03-01 |
070620000208 | 2007-06-20 | CERTIFICATE OF PUBLICATION | 2007-06-20 |
070308000764 | 2007-03-08 | ARTICLES OF ORGANIZATION | 2007-03-08 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State