Name: | STATEWOOD HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Feb 2009 (16 years ago) |
Date of dissolution: | 17 Jan 2014 |
Entity Number: | 3777110 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 46 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 46 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 46 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-26 | 2012-04-16 | Address | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-02-20 | 2011-04-26 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-02-20 | 2011-04-26 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140117000626 | 2014-01-17 | ARTICLES OF DISSOLUTION | 2014-01-17 |
130208006004 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
120416000561 | 2012-04-16 | CERTIFICATE OF CHANGE | 2012-04-16 |
110426001037 | 2011-04-26 | CERTIFICATE OF CHANGE | 2011-04-26 |
110222002250 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090512000621 | 2009-05-12 | CERTIFICATE OF PUBLICATION | 2009-05-12 |
090220000126 | 2009-02-20 | ARTICLES OF ORGANIZATION | 2009-02-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State