Name: | UPSTATE NEW YORK SUBWAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Dec 2012 (12 years ago) |
Date of dissolution: | 04 Oct 2024 |
Entity Number: | 4337767 |
ZIP code: | 12084 |
County: | Albany |
Place of Formation: | New York |
Address: | 2050 WESTERN AVE., #202, GUILDERLANMD, NY, United States, 12084 |
Name | Role | Address |
---|---|---|
UPSTATE NEW YORK SUBWAY LLC | DOS Process Agent | 2050 WESTERN AVE., #202, GUILDERLANMD, NY, United States, 12084 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-10-15 | Address | 2050 WESTERN AVE., #202, GUILDERLANMD, NY, 12084, USA (Type of address: Service of Process) |
2021-03-05 | 2024-09-17 | Address | 2050 WESTERN AVE., #202, GUILDERLANMD, NY, 12084, USA (Type of address: Service of Process) |
2016-12-09 | 2021-03-05 | Address | 1508 ROUTE 9, HALFMOON, NY, 12065, USA (Type of address: Service of Process) |
2012-12-26 | 2016-12-09 | Address | 1529 WESTERN AVENUE, SUITE 101, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015002363 | 2024-10-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-04 |
240917003618 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
210305000127 | 2021-03-05 | CERTIFICATE OF CHANGE | 2021-03-05 |
181221006525 | 2018-12-21 | BIENNIAL STATEMENT | 2018-12-01 |
161209006173 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State