Name: | MINNESOTA LIMITED, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jun 2011 (14 years ago) |
Date of dissolution: | 17 Oct 2022 |
Branch of: | MINNESOTA LIMITED, LLC, Minnesota (Company Number c46df32a-aed4-e011-a886-001ec94ffe7f) |
Entity Number: | 4104838 |
ZIP code: | 30339 |
County: | Erie |
Place of Formation: | Minnesota |
Address: | 3100 interstate north circle,, suite 300, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 3100 interstate north circle,, suite 300, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-16 | 2022-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-16 | 2022-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-13 | 2022-05-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-05-13 | 2022-05-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-06-09 | 2020-05-13 | Address | 18640 200TH STREET, P.O. BOX 410, BIG LAKE, MN, 55309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221017001401 | 2022-10-17 | SURRENDER OF AUTHORITY | 2022-10-17 |
220516002672 | 2022-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-16 |
220222002313 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
200513000568 | 2020-05-13 | CERTIFICATE OF CHANGE | 2020-05-13 |
170615006035 | 2017-06-15 | BIENNIAL STATEMENT | 2017-06-01 |
150625006132 | 2015-06-25 | BIENNIAL STATEMENT | 2015-06-01 |
130620006047 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110912000516 | 2011-09-12 | CERTIFICATE OF PUBLICATION | 2011-09-12 |
110609000670 | 2011-06-09 | APPLICATION OF AUTHORITY | 2011-06-09 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State