Name: | 810 HIAWATHA |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Nov 2010 (14 years ago) |
Date of dissolution: | 03 May 2022 |
Entity Number: | 4019264 |
ZIP code: | 08057 |
County: | Onondaga |
Place of Formation: | New Jersey |
Foreign Legal Name: | G & K TRUCKING LLC |
Fictitious Name: | 810 HIAWATHA |
Address: | 405 PARK LN, MOORESTOWN, NJ, United States, 08057 |
Name | Role | Address |
---|---|---|
G & K TRUCKING LLC | DOS Process Agent | 405 PARK LN, MOORESTOWN, NJ, United States, 08057 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-16 | 2022-05-04 | Address | 405 PARK LN, MOORESTOWN, NJ, 08057, USA (Type of address: Service of Process) |
2019-06-12 | 2020-11-16 | Address | 4 FOXCROFT WAY, MOUNT LAUREL, NJ, 08054, USA (Type of address: Service of Process) |
2010-11-15 | 2019-06-12 | Address | 113 HAMPSHIRE ROAD, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220504002631 | 2022-05-03 | CERTIFICATE OF TERMINATION | 2022-05-03 |
201116060260 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
190823000284 | 2019-08-23 | CERTIFICATE OF PUBLICATION | 2019-08-23 |
190612060427 | 2019-06-12 | BIENNIAL STATEMENT | 2018-11-01 |
141105006003 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121114006572 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101115000372 | 2010-11-15 | APPLICATION OF AUTHORITY | 2010-11-15 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State