Name: | STAIN-AWAY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 May 2012 (13 years ago) |
Date of dissolution: | 31 Dec 2018 |
Entity Number: | 4240120 |
ZIP code: | 11746 |
County: | New York |
Place of Formation: | New York |
Address: | 43 HUNTING HOLLOW COURT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
MR. JONATHAN GREENHUT | DOS Process Agent | 43 HUNTING HOLLOW COURT, DIX HILLS, NY, United States, 11746 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-19 | 2014-05-13 | Address | 545 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-05-03 | 2013-02-19 | Address | 99 WASHINGTON AVENUE, ONE COMMERCE PLAZA STE. 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-05-03 | 2013-02-19 | Address | 99 WASHINGTON AVENUE, ONE COMMERCE PLAZA STE. 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181228000775 | 2018-12-28 | CERTIFICATE OF MERGER | 2018-12-31 |
140513006559 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
130219000124 | 2013-02-19 | CERTIFICATE OF CHANGE | 2013-02-19 |
130102000691 | 2013-01-02 | CERTIFICATE OF PUBLICATION | 2013-01-02 |
120503000468 | 2012-05-03 | ARTICLES OF ORGANIZATION | 2012-05-03 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State