Name: | COLONEL PUTNAM ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Sep 2007 (17 years ago) |
Date of dissolution: | 06 Oct 2017 |
Entity Number: | 3570266 |
ZIP code: | 10005 |
County: | Putnam |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-09-20 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-09-20 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-95671 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-95670 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171006000336 | 2017-10-06 | ARTICLES OF DISSOLUTION | 2017-10-06 |
150908006371 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
131009006111 | 2013-10-09 | BIENNIAL STATEMENT | 2013-09-01 |
121023000404 | 2012-10-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-23 |
120824000769 | 2012-08-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-24 |
120402002779 | 2012-04-02 | BIENNIAL STATEMENT | 2011-09-01 |
091124002085 | 2009-11-24 | BIENNIAL STATEMENT | 2009-09-01 |
070920000193 | 2007-09-20 | ARTICLES OF ORGANIZATION | 2007-09-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State