Name: | K9 GEESE CONTROL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Feb 2012 (13 years ago) |
Date of dissolution: | 16 Aug 2021 |
Entity Number: | 4202926 |
ZIP code: | 12207 |
County: | Nassau |
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 |
---|---|---|---|
2012-02-15 | 2021-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-02-15 | 2021-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210816002740 | 2021-08-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-16 |
200212060185 | 2020-02-12 | BIENNIAL STATEMENT | 2020-02-01 |
180206006135 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160201006518 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140218006240 | 2014-02-18 | BIENNIAL STATEMENT | 2014-02-01 |
120215000006 | 2012-02-15 | ARTICLES OF ORGANIZATION | 2012-02-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State