Search icon

MINNESOTA LIMITED, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 3100 interstate north circle,, suite 300, ATLANTA, GA, United States, 30339

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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