Name: | LENOVOEMC PRODUCTS USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Nov 2012 (12 years ago) |
Date of dissolution: | 04 Jun 2019 |
Entity Number: | 4321856 |
ZIP code: | 27560 |
County: | New York |
Place of Formation: | Delaware |
Address: | 8001 DEVELOPMENT DR, MORRISVILLE, NC, United States, 27560 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 8001 DEVELOPMENT DR, MORRISVILLE, NC, United States, 27560 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-19 | 2018-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190604000590 | 2019-06-04 | SURRENDER OF AUTHORITY | 2019-06-04 |
SR-62116 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62117 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181212006862 | 2018-12-12 | BIENNIAL STATEMENT | 2018-11-01 |
161219006324 | 2016-12-19 | BIENNIAL STATEMENT | 2016-11-01 |
150210006043 | 2015-02-10 | BIENNIAL STATEMENT | 2014-11-01 |
121119000705 | 2012-11-19 | APPLICATION OF AUTHORITY | 2012-11-19 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State