Name: | PARENTING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jan 2011 (14 years ago) |
Date of dissolution: | 15 Feb 2018 |
Entity Number: | 4040380 |
ZIP code: | 23501 |
County: | Westchester |
Place of Formation: | Virginia |
Address: | PO BOX 2333, NORFOLK, VA, United States, 23501 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 2333, NORFOLK, VA, United States, 23501 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-30 | 2018-02-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-10 | 2018-02-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-10 | 2015-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180215000331 | 2018-02-15 | SURRENDER OF AUTHORITY | 2018-02-15 |
170125006114 | 2017-01-25 | BIENNIAL STATEMENT | 2017-01-01 |
150130006341 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
130116006519 | 2013-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
110110000525 | 2011-01-10 | APPLICATION OF AUTHORITY | 2011-01-10 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State