Name: | PORTSMOUTH SETTLEMENT COMPANY I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 May 2008 (17 years ago) |
Date of dissolution: | 23 May 2013 |
Entity Number: | 3678655 |
ZIP code: | 30214 |
County: | New York |
Place of Formation: | Georgia |
Address: | 101 BECKETT LANE, SUITE 101, FAYETTEVILLE, GA, United States, 30214 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 101 BECKETT LANE, SUITE 101, FAYETTEVILLE, GA, United States, 30214 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-01 | 2013-05-23 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2010-04-01 | 2013-05-23 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-05-30 | 2010-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130523000245 | 2013-05-23 | SURRENDER OF AUTHORITY | 2013-05-23 |
120525006087 | 2012-05-25 | BIENNIAL STATEMENT | 2012-05-01 |
100525002604 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
100401000922 | 2010-04-01 | CERTIFICATE OF CHANGE | 2010-04-01 |
091217000672 | 2009-12-17 | CERTIFICATE OF AMENDMENT | 2009-12-17 |
081218000069 | 2008-12-18 | CERTIFICATE OF PUBLICATION | 2008-12-18 |
080530000991 | 2008-05-30 | APPLICATION OF AUTHORITY | 2008-05-30 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State