Name: | DEALERS SAJM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Mar 2007 (18 years ago) |
Date of dissolution: | 10 Feb 2011 |
Entity Number: | 3487009 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 46 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 46 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 46 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-15 | 2009-10-15 | Address | 19 WEST 34TH STREET STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-03-09 | 2009-07-15 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-03-09 | 2009-07-15 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110210000606 | 2011-02-10 | ARTICLES OF DISSOLUTION | 2011-02-10 |
091015000431 | 2009-10-15 | CERTIFICATE OF CHANGE | 2009-10-15 |
090715000316 | 2009-07-15 | CERTIFICATE OF CHANGE | 2009-07-15 |
090519002726 | 2009-05-19 | BIENNIAL STATEMENT | 2009-03-01 |
070611000415 | 2007-06-11 | CERTIFICATE OF PUBLICATION | 2007-06-11 |
070309000278 | 2007-03-09 | ARTICLES OF ORGANIZATION | 2007-03-09 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State