Name: | LINCOLN DOBBS FERRY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jan 2011 (14 years ago) |
Date of dissolution: | 13 Jul 2021 |
Entity Number: | 4040670 |
ZIP code: | 75201 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2000 mckinney ave ste 1000, DALLAS, United States, 75201 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 2000 mckinney ave ste 1000, DALLAS, United States, 75201 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-07-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210715000130 | 2021-07-13 | SURRENDER OF AUTHORITY | 2021-07-13 |
210114060454 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
SR-56321 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56322 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190114061272 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170110006359 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150109006103 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
130114006313 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110325000046 | 2011-03-25 | CERTIFICATE OF PUBLICATION | 2011-03-25 |
110111000009 | 2011-01-11 | APPLICATION OF AUTHORITY | 2011-01-11 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State