Name: | SACHTLEBEN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Apr 2010 (15 years ago) |
Date of dissolution: | 01 Dec 2015 |
Entity Number: | 3942509 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-30 | 2014-11-18 | Address | 140 GRAND ST, 400, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2010-04-28 | 2014-11-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-28 | 2012-05-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151201000301 | 2015-12-01 | CERTIFICATE OF TERMINATION | 2015-12-01 |
141118000157 | 2014-11-18 | CERTIFICATE OF CHANGE | 2014-11-18 |
140401006152 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
120530002616 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100702000251 | 2010-07-02 | CERTIFICATE OF PUBLICATION | 2010-07-02 |
100428000158 | 2010-04-28 | APPLICATION OF AUTHORITY | 2010-04-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State