Name: | SAMSON ESSEX, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Nov 2011 (13 years ago) |
Date of dissolution: | 18 Dec 2018 |
Entity Number: | 4160843 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 717 FIFTH AVENUE, 19TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 717 FIFTH AVENUE, 19TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-02 | 2018-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-11-02 | 2018-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181218000013 | 2018-12-18 | ARTICLES OF DISSOLUTION | 2018-12-18 |
181218000012 | 2018-12-18 | CERTIFICATE OF CHANGE | 2018-12-18 |
180802000041 | 2018-08-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-08-02 |
180515000555 | 2018-05-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-06-14 |
131202006497 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
120111000042 | 2012-01-11 | CERTIFICATE OF PUBLICATION | 2012-01-11 |
111102000251 | 2011-11-02 | ARTICLES OF ORGANIZATION | 2011-11-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State