Name: | CHOICEPOINT PRECISION MARKETING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 May 2007 (18 years ago) |
Date of dissolution: | 21 Jan 2016 |
Entity Number: | 3519903 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
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 |
---|---|---|---|
2009-05-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-18 | 2009-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47000 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46999 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160121000585 | 2016-01-21 | CERTIFICATE OF TERMINATION | 2016-01-21 |
150508006059 | 2015-05-08 | BIENNIAL STATEMENT | 2015-05-01 |
130617006213 | 2013-06-17 | BIENNIAL STATEMENT | 2013-05-01 |
110426002710 | 2011-04-26 | BIENNIAL STATEMENT | 2011-05-01 |
090811002073 | 2009-08-11 | BIENNIAL STATEMENT | 2009-05-01 |
090508000124 | 2009-05-08 | CERTIFICATE OF CHANGE | 2009-05-08 |
070518000891 | 2007-05-18 | APPLICATION OF AUTHORITY | 2007-05-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State