Name: | CHESAPEAKE HOLDINGS STONE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Feb 2012 (13 years ago) |
Date of dissolution: | 30 Jun 2017 |
Entity Number: | 4197061 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-02 | 2012-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-02 | 2012-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170630000236 | 2017-06-30 | ARTICLES OF DISSOLUTION | 2017-06-30 |
160204006476 | 2016-02-04 | BIENNIAL STATEMENT | 2016-02-01 |
140219006117 | 2014-02-19 | BIENNIAL STATEMENT | 2014-02-01 |
120710000070 | 2012-07-10 | CERTIFICATE OF PUBLICATION | 2012-07-10 |
120516000019 | 2012-05-16 | CERTIFICATE OF CHANGE | 2012-05-16 |
120202000022 | 2012-02-02 | ARTICLES OF ORGANIZATION | 2012-02-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State