Name: | NB-WEST SENECA TIC 17, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 02 Mar 2009 (16 years ago) |
Entity Number: | 3780630 |
County: | Albany |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-16 | 2020-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-07-16 | 2020-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-03-02 | 2010-07-16 | Address | 130 VANTIS, SUITE 150, ALISO VIEJO, CA, 92656, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200626000120 | 2020-06-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-06-26 |
200415000435 | 2020-04-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-05-15 |
110224002776 | 2011-02-24 | BIENNIAL STATEMENT | 2011-03-01 |
100716000765 | 2010-07-16 | CERTIFICATE OF CHANGE | 2010-07-16 |
090706000105 | 2009-07-06 | CERTIFICATE OF PUBLICATION | 2009-07-06 |
090302000290 | 2009-03-02 | APPLICATION OF AUTHORITY | 2009-03-02 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State