Name: | TAURUS OF NEW YORK AND CALIFORNIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Nov 2007 (17 years ago) |
Date of dissolution: | 29 Jun 2015 |
Entity Number: | 3590624 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-07 | 2008-10-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-11-07 | 2008-10-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150629001068 | 2015-06-29 | CERTIFICATE OF TERMINATION | 2015-06-29 |
131211002101 | 2013-12-11 | BIENNIAL STATEMENT | 2013-11-01 |
111201002098 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091118002276 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
081017000066 | 2008-10-17 | CERTIFICATE OF CHANGE | 2008-10-17 |
080207000459 | 2008-02-07 | CERTIFICATE OF PUBLICATION | 2008-02-07 |
071107000719 | 2007-11-07 | APPLICATION OF AUTHORITY | 2007-11-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State