Name: | SPECIAL PAVEMENT MARKING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jun 2009 (16 years ago) |
Date of dissolution: | 16 Apr 2012 |
Entity Number: | 3820343 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4 COOPER DRIVE, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
RAYMOND E. ALBRIGHT | DOS Process Agent | 4 COOPER DRIVE, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
RAYMOND E. ALBRIGHT | Agent | 4 COOPER DRIVE, HILTON, NY, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-09 | 2011-08-03 | Address | 4 COOPER DRIVE, HILTON, NY, 14468, USA (Type of address: Service of Process) |
2009-06-09 | 2011-05-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2009-06-09 | 2011-05-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120416000602 | 2012-04-16 | ARTICLES OF DISSOLUTION | 2012-04-16 |
110803002103 | 2011-08-03 | BIENNIAL STATEMENT | 2011-06-01 |
110509000952 | 2011-05-09 | CERTIFICATE OF CHANGE | 2011-05-09 |
110314000728 | 2011-03-14 | CERTIFICATE OF PUBLICATION | 2011-03-14 |
090609000831 | 2009-06-09 | ARTICLES OF ORGANIZATION | 2009-06-09 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State