Name: | HARBOR TERMINALS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jan 2011 (14 years ago) |
Date of dissolution: | 29 Nov 2024 |
Entity Number: | 4047931 |
ZIP code: | 12423 |
County: | Albany |
Place of Formation: | New York |
Address: | 5 JUNIOR DRIVE, EAST DURHAM, NY, United States, 12423 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5 JUNIOR DRIVE, EAST DURHAM, NY, United States, 12423 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-22 | 2024-12-16 | Address | 5 JUNIOR DRIVE, EAST DURHAM, NY, 12423, USA (Type of address: Service of Process) |
2013-02-04 | 2013-02-22 | Address | 65 JUNIOR DR, EAST DURHAM, NY, 12423, USA (Type of address: Service of Process) |
2011-01-27 | 2013-02-04 | Address | 647 CR 351, MEDUSA, NY, 12120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216004416 | 2024-11-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-29 |
190115060420 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
150122006096 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
130222000830 | 2013-02-22 | CERTIFICATE OF CHANGE | 2013-02-22 |
130204002074 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110127000619 | 2011-01-27 | ARTICLES OF ORGANIZATION | 2011-01-27 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State