Name: | DEAN FOX AUTO SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2008 (17 years ago) |
Entity Number: | 3673578 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1728 S. OLD POST RD., CASTLETON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1728 S. OLD POST RD., CASTLETON, NY, United States, 12033 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-11 | 2024-04-15 | Address | 1728 S. OLD POST RD., CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
2008-05-19 | 2009-04-10 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-05-19 | 2010-03-11 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415004109 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
180503006014 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160516006005 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140502007074 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
130916000664 | 2013-09-16 | CERTIFICATE OF PUBLICATION | 2013-09-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State