Search icon

ENDERSON LLC

Company Details

Name: ENDERSON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 May 2009 (16 years ago)
Date of dissolution: 19 May 2023
Entity Number: 3810548
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-12-15 2023-05-19 Address 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2014-12-15 2023-05-19 Address 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-05-03 2014-12-15 Address C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-04-27 2013-05-03 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-05-14 2014-12-15 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-05-14 2011-04-27 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519001674 2023-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-19
210601061015 2021-06-01 BIENNIAL STATEMENT 2021-05-01
191112060421 2019-11-12 BIENNIAL STATEMENT 2019-05-01
170517006099 2017-05-17 BIENNIAL STATEMENT 2017-05-01
160310006265 2016-03-10 BIENNIAL STATEMENT 2015-05-01
141215000041 2014-12-15 CERTIFICATE OF CHANGE 2014-12-15
130503006183 2013-05-03 BIENNIAL STATEMENT 2013-05-01
110427003043 2011-04-27 BIENNIAL STATEMENT 2011-05-01
090827000125 2009-08-27 CERTIFICATE OF PUBLICATION 2009-08-27
090514000450 2009-05-14 ARTICLES OF ORGANIZATION 2009-05-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State