Search icon

STEUBEN DEVELOPMENT COMPANY, LLC

Company Details

Name: STEUBEN DEVELOPMENT COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Apr 2009 (16 years ago)
Date of dissolution: 18 Nov 2021
Entity Number: 3799319
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-02-11 2022-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-11 2022-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-04-03 2020-02-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-02-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-04-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220629000259 2021-11-18 CERTIFICATE OF TERMINATION 2021-11-18
210429060040 2021-04-29 BIENNIAL STATEMENT 2021-04-01
200211000749 2020-02-11 CERTIFICATE OF CHANGE 2020-02-11
190403060333 2019-04-03 BIENNIAL STATEMENT 2019-04-01
SR-52015 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-52016 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170404007266 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150407006568 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130416006554 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110823002802 2011-08-23 BIENNIAL STATEMENT 2011-04-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State