Name: | INDIAN PASS RANCH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jul 2007 (18 years ago) |
Date of dissolution: | 30 Nov 2012 |
Entity Number: | 3544315 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-05 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-08-05 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-07-30 | 2011-08-05 | Address | 1936 SARANAC AVENUE, SUITE 103-303, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2008-05-12 | 2011-08-05 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-05-12 | 2009-07-30 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-07-17 | 2008-05-12 | Address | 225 W. 34TH STREET SUITE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
2007-07-17 | 2008-05-12 | Address | 225 W. 34TH STREET SUITE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121130000086 | 2012-11-30 | ARTICLES OF DISSOLUTION | 2012-11-30 |
120827000156 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
110805000054 | 2011-08-05 | CERTIFICATE OF CHANGE | 2011-08-05 |
110729002881 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090730003430 | 2009-07-30 | BIENNIAL STATEMENT | 2009-07-01 |
080512000671 | 2008-05-12 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-05-12 |
071108001143 | 2007-11-08 | CERTIFICATE OF PUBLICATION | 2007-11-08 |
070717000783 | 2007-07-17 | ARTICLES OF ORGANIZATION | 2007-07-17 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State