Name: | THE ODELL STUDNER GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Dec 2008 (16 years ago) |
Date of dissolution: | 24 Nov 2015 |
Entity Number: | 3756737 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-30 | 2015-11-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-07-30 | 2015-11-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-12-26 | 2014-07-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-26 | 2014-07-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151124000770 | 2015-11-24 | SURRENDER OF AUTHORITY | 2015-11-24 |
141202007630 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
140730000134 | 2014-07-30 | CERTIFICATE OF CHANGE | 2014-07-30 |
130111002612 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
101210002740 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081226000449 | 2008-12-26 | APPLICATION OF AUTHORITY | 2008-12-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State