Search icon

INDIAN PASS RANCH, LLC

Company Details

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

DOS Process Agent

Name Role Address
CORPDIRECT AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CORPDIRECT AGENTS, INC. Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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