Name: | PRO PLAYER PROMOTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Feb 2010 (15 years ago) |
Date of dissolution: | 03 Oct 2016 |
Entity Number: | 3910417 |
ZIP code: | 12186 |
County: | Albany |
Place of Formation: | New York |
Address: | P.O. BOX 347, VOORHEESVILLE, NY, United States, 12186 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 347, VOORHEESVILLE, NY, United States, 12186 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-12 | 2013-03-29 | Address | PO BOX 347, VOORHEESVILLE, NY, 12196, USA (Type of address: Service of Process) |
2010-02-09 | 2012-03-12 | Address | 2 KLING TERRACE, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161003000361 | 2016-10-03 | ARTICLES OF DISSOLUTION | 2016-10-03 |
140411002342 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
130329000926 | 2013-03-29 | CERTIFICATE OF CHANGE | 2013-03-29 |
121116001012 | 2012-11-16 | CERTIFICATE OF PUBLICATION | 2012-11-16 |
121011000968 | 2012-10-11 | CERTIFICATE OF AMENDMENT | 2012-10-11 |
120312002143 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100209000404 | 2010-02-09 | ARTICLES OF ORGANIZATION | 2010-02-09 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State