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