Name: | S.L. ARMAGAN ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 11 Dec 2012 (12 years ago) |
Entity Number: | 4330740 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2025-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-11-01 | 2025-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-12-11 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-12-11 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017105 | 2025-01-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-01-29 |
241101036126 | 2024-10-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-31 |
121211000012 | 2012-12-11 | ARTICLES OF ORGANIZATION | 2012-12-11 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State