Name: | NORWICH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Sep 2012 (12 years ago) |
Date of dissolution: | 18 Oct 2021 |
Entity Number: | 4295436 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O 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 |
---|---|---|---|
2018-10-10 | 2021-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-10-10 | 2021-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-03 | 2018-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-03 | 2018-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-13 | 2017-11-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-09-13 | 2017-11-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211018000492 | 2021-10-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-18 |
181010000231 | 2018-10-10 | CERTIFICATE OF CHANGE | 2018-10-10 |
180906006801 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
171103000397 | 2017-11-03 | CERTIFICATE OF CHANGE | 2017-11-03 |
160914006106 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
140916006550 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
121121000524 | 2012-11-21 | CERTIFICATE OF PUBLICATION | 2012-11-21 |
120913000347 | 2012-09-13 | ARTICLES OF ORGANIZATION | 2012-09-13 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State