CERTESSENTIALS, LLC

Name: | CERTESSENTIALS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Oct 2010 (15 years ago) |
Date of dissolution: | 30 Jul 2018 |
Entity Number: | 4005536 |
ZIP code: | 76307 |
County: | Albany |
Place of Formation: | Texas |
Address: | P O BOX 8086, WICHITA FALLS, TX, United States, 76307 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P O BOX 8086, WICHITA FALLS, TX, United States, 76307 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-01 | 2018-07-30 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2012-03-01 | 2018-07-30 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-10-12 | 2012-03-01 | Address | 701 LAMAR STREET, WICHITA FALLS, TX, 76301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180730000919 | 2018-07-30 | SURRENDER OF AUTHORITY | 2018-07-30 |
161031006249 | 2016-10-31 | BIENNIAL STATEMENT | 2016-10-01 |
141006006123 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121015006437 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
120301000697 | 2012-03-01 | CERTIFICATE OF CHANGE | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State