MULLER QUAKER DAIRY LLC

Name: | MULLER QUAKER DAIRY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Nov 2011 (14 years ago) |
Date of dissolution: | 24 May 2019 |
Entity Number: | 4167282 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-11-18 | 2011-11-18 | Name | WAVE HOLDING LLC |
2011-11-18 | 2012-04-03 | Name | WAVE HOLDING LLC |
2011-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190524000410 | 2019-05-24 | SURRENDER OF AUTHORITY | 2019-05-24 |
SR-59054 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59055 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171102007283 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151104006272 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State