Name: | SANDMAN TABLE TENNIS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Aug 2008 (17 years ago) |
Date of dissolution: | 30 Aug 2024 |
Entity Number: | 3704089 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 488 madison avenue 11 floor, suite 1120, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 488 madison avenue 11 floor, suite 1120, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2024-09-03 | Address | 888 PARK AVENUE, 6TH FL, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2016-08-09 | 2023-12-21 | Address | 888 PARK AVENUE, 6TH FL, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2010-08-06 | 2016-08-09 | Address | ATTN: JEFFREY B. BOGATIN, MGR, 12 EAST 52ND STREET, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-08-01 | 2010-08-06 | Address | 101 PAULDING DRIVE, CHAPPAQUA, NY, 10514, 2818, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001690 | 2024-08-30 | SURRENDER OF AUTHORITY | 2024-08-30 |
231221003059 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
200825060441 | 2020-08-25 | BIENNIAL STATEMENT | 2020-08-01 |
160809006182 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
120820006364 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100820002420 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
100806000734 | 2010-08-06 | CERTIFICATE OF CHANGE | 2010-08-06 |
081203000057 | 2008-12-03 | CERTIFICATE OF PUBLICATION | 2008-12-03 |
080801000739 | 2008-08-01 | APPLICATION OF AUTHORITY | 2008-08-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State