Name: | LAUNCH COLLECTIVE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Feb 2008 (17 years ago) |
Date of dissolution: | 17 May 2011 |
Entity Number: | 3635804 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11 W 25TH ST. 7TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 11 W 25TH ST. 7TH FL, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-25 | 2011-05-17 | Address | 502 W 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-01-15 | 2011-05-17 | Address | 502 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-01-15 | 2010-02-25 | Address | 502 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-02-25 | 2009-01-15 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-02-25 | 2009-01-15 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110517000626 | 2011-05-17 | SURRENDER OF AUTHORITY | 2011-05-17 |
100225002467 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
090115000074 | 2009-01-15 | CERTIFICATE OF CHANGE | 2009-01-15 |
080430000911 | 2008-04-30 | CERTIFICATE OF PUBLICATION | 2008-04-30 |
080225000627 | 2008-02-25 | APPLICATION OF AUTHORITY | 2008-02-25 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State