Name: | FRIEDERLAND PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jan 2008 (17 years ago) |
Date of dissolution: | 13 Jul 2015 |
Entity Number: | 3623950 |
County: | Oneida |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-29 | 2015-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-01-29 | 2015-07-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150730000194 | 2015-07-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-07-30 |
150715000127 | 2015-07-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-08-14 |
150713000402 | 2015-07-13 | ARTICLES OF DISSOLUTION | 2015-07-13 |
120302002533 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100218002041 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
080129000323 | 2008-01-29 | ARTICLES OF ORGANIZATION | 2008-01-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State