Search icon

SAINT GERMAIN HOLDINGS LLC

Company Details

Name: SAINT GERMAIN HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Aug 2011 (14 years ago)
Date of dissolution: 30 Mar 2015
Entity Number: 4127304
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-05 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-08-05 2012-10-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102833 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102832 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150330000296 2015-03-30 ARTICLES OF DISSOLUTION 2015-03-30
131127006126 2013-11-27 BIENNIAL STATEMENT 2013-08-01
121004001035 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120730000452 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
111108000642 2011-11-08 CERTIFICATE OF PUBLICATION 2011-11-08
110805000547 2011-08-05 ARTICLES OF ORGANIZATION 2011-08-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State