Name: | ASTAR 325 ROUTE 17M - MONROE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Apr 2009 (16 years ago) |
Date of dissolution: | 06 Jan 2015 |
Entity Number: | 3804105 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-29 | 2014-02-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-04-29 | 2014-02-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150106000321 | 2015-01-06 | CERTIFICATE OF TERMINATION | 2015-01-06 |
140220000200 | 2014-02-20 | CERTIFICATE OF CHANGE | 2014-02-20 |
130405006819 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110408002987 | 2011-04-08 | BIENNIAL STATEMENT | 2011-04-01 |
090708000083 | 2009-07-08 | CERTIFICATE OF PUBLICATION | 2009-07-08 |
090429000141 | 2009-04-29 | APPLICATION OF AUTHORITY | 2009-04-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State