Name: | PALOMA ACCESS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Dec 2012 (12 years ago) |
Date of dissolution: | 19 Mar 2021 |
Entity Number: | 4328727 |
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 |
---|---|---|---|
2012-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-06 | 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 |
---|---|---|---|
210319000153 | 2021-03-19 | CERTIFICATE OF TERMINATION | 2021-03-19 |
201207062339 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
200310060138 | 2020-03-10 | BIENNIAL STATEMENT | 2018-12-01 |
SR-62256 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62257 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180406006278 | 2018-04-06 | BIENNIAL STATEMENT | 2016-12-01 |
141202006063 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
130215000040 | 2013-02-15 | CERTIFICATE OF PUBLICATION | 2013-02-15 |
121206000162 | 2012-12-06 | APPLICATION OF AUTHORITY | 2012-12-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State