CANOE VENTURES, LLC

Name: | CANOE VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jun 2008 (17 years ago) |
Date of dissolution: | 15 Mar 2023 |
Entity Number: | 3681180 |
ZIP code: | 80228 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 union boulevard, suite 590, lakewood, CO, United States, 80228 |
Name | Role | Address |
---|---|---|
canoe ventures, llc | DOS Process Agent | 200 union boulevard, suite 590, lakewood, CO, United States, 80228 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-12 | 2023-06-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-26 | 2017-01-12 | Address | 160 INVERNESS DRIVE WEST, 2ND FLOOR, ENGLEWOOD, CO, 80112, USA (Type of address: Service of Process) |
2010-07-12 | 2012-07-26 | Address | 1251 AVE OF AMERICAS / 39TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2008-06-06 | 2017-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-06 | 2010-07-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622001916 | 2023-03-15 | SURRENDER OF AUTHORITY | 2023-03-15 |
220624002384 | 2022-06-24 | BIENNIAL STATEMENT | 2022-06-01 |
200610060166 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
180601006518 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
170112000821 | 2017-01-12 | CERTIFICATE OF CHANGE | 2017-01-12 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State