Name: | ATHENS ADMINISTRATIVE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Nov 2007 (17 years ago) |
Date of dissolution: | 17 Jun 2022 |
Entity Number: | 3591116 |
ZIP code: | 62269 |
County: | Albany |
Place of Formation: | Oklahoma |
Address: | p.o. box 961, O FALLON, IL, United States, 62269 |
Name | Role | Address |
---|---|---|
ATHENS ADMINISTRATIVE, LLC | DOS Process Agent | p.o. box 961, O FALLON, IL, United States, 62269 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-13 | 2022-06-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-26 | 2021-10-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-12-26 | 2021-10-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-07-15 | 2019-11-26 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2009-07-15 | 2019-12-26 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-11-08 | 2009-07-15 | Address | PO BOX 961, O'FALLON, IL, 62269, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220617002981 | 2022-06-17 | SURRENDER OF AUTHORITY | 2022-06-17 |
211013002249 | 2021-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-12 |
191226000233 | 2019-12-26 | CERTIFICATE OF CHANGE | 2019-12-26 |
191126001098 | 2019-11-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-12-26 |
191114060027 | 2019-11-14 | BIENNIAL STATEMENT | 2019-11-01 |
171108006150 | 2017-11-08 | BIENNIAL STATEMENT | 2017-11-01 |
151103007100 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131113006123 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111104002352 | 2011-11-04 | BIENNIAL STATEMENT | 2011-11-01 |
110711000060 | 2011-07-11 | CERTIFICATE OF AMENDMENT | 2011-07-11 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State