Name: | LIONEL NASCAR COLLECTABLES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Oct 2012 (12 years ago) |
Date of dissolution: | 17 Sep 2020 |
Entity Number: | 4303711 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-03 | 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 |
---|---|---|---|
200917000626 | 2020-09-17 | CERTIFICATE OF TERMINATION | 2020-09-17 |
SR-61729 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61730 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181120006410 | 2018-11-20 | BIENNIAL STATEMENT | 2018-10-01 |
161027006031 | 2016-10-27 | BIENNIAL STATEMENT | 2016-10-01 |
150407006085 | 2015-04-07 | BIENNIAL STATEMENT | 2014-10-01 |
121217000295 | 2012-12-17 | CERTIFICATE OF PUBLICATION | 2012-12-17 |
121003000574 | 2012-10-03 | APPLICATION OF AUTHORITY | 2012-10-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State