Name: | STATEN ISLAND HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jun 2012 (13 years ago) |
Date of dissolution: | 03 Feb 2025 |
Entity Number: | 4255648 |
ZIP code: | 85255 |
County: | Richmond |
Place of Formation: | Arizona |
Address: | 21803 north scottsdale road, suite 220, SCOTTSDALE, AZ, United States, 85255 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 21803 north scottsdale road, suite 220, SCOTTSDALE, AZ, United States, 85255 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2025-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001981 | 2025-02-03 | SURRENDER OF AUTHORITY | 2025-02-03 |
230927002261 | 2023-09-27 | BIENNIAL STATEMENT | 2022-06-01 |
SR-60762 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60763 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120822000011 | 2012-08-22 | CERTIFICATE OF PUBLICATION | 2012-08-22 |
120607000852 | 2012-06-07 | APPLICATION OF AUTHORITY | 2012-06-07 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State