Search icon

PASSAIC HOLDINGS LLC

Company Details

Name: PASSAIC HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Mar 2010 (15 years ago)
Date of dissolution: 31 Jan 2017
Entity Number: 3925044
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 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

Agent

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

History

Start date End date Type Value
2014-03-10 2015-01-14 Address C/O USA CORPORATE SERVICES INC, 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-03-12 2014-03-10 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-03-17 2015-01-14 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-03-17 2012-03-12 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170131000626 2017-01-31 ARTICLES OF DISSOLUTION 2017-01-31
160324006179 2016-03-24 BIENNIAL STATEMENT 2016-03-01
150114000933 2015-01-14 CERTIFICATE OF CHANGE 2015-01-14
140310006638 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120312002627 2012-03-12 BIENNIAL STATEMENT 2012-03-01
100603000517 2010-06-03 CERTIFICATE OF PUBLICATION 2010-06-03
100317000090 2010-03-17 ARTICLES OF ORGANIZATION 2010-03-17

Date of last update: 16 Jan 2025

Sources: New York Secretary of State