Name: | SANBORN GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 21 Jul 2009 (16 years ago) |
Entity Number: | 3836211 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-14 | 2018-06-21 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-01-14 | 2018-10-30 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-07-15 | 2015-01-14 | Address | C/O USA CORPORATE SERVICES INC, 46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-07-21 | 2015-01-14 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-07-21 | 2013-07-15 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181030000762 | 2018-10-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-10-30 |
180621000355 | 2018-06-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-07-21 |
150821006130 | 2015-08-21 | BIENNIAL STATEMENT | 2015-07-01 |
150114000512 | 2015-01-14 | CERTIFICATE OF CHANGE | 2015-01-14 |
130715002052 | 2013-07-15 | BIENNIAL STATEMENT | 2013-07-01 |
110725002225 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090922000599 | 2009-09-22 | CERTIFICATE OF PUBLICATION | 2009-09-22 |
090721000860 | 2009-07-21 | ARTICLES OF ORGANIZATION | 2009-07-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State