Name: | EASY ICE HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Mar 2013 (12 years ago) |
Date of dissolution: | 10 Feb 2021 |
Entity Number: | 4374451 |
ZIP code: | 49855 |
County: | New York |
Place of Formation: | Delaware |
Address: | 925 W WASHINGTON ST., STE 100, MARQUETTE, MI, United States, 49855 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 925 W WASHINGTON ST., STE 100, MARQUETTE, MI, United States, 49855 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-13 | 2021-02-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-13 | 2021-02-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-06-26 | 2019-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-06-26 | 2019-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-03-15 | 2014-06-26 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210210000086 | 2021-02-10 | SURRENDER OF AUTHORITY | 2021-02-10 |
190321060366 | 2019-03-21 | BIENNIAL STATEMENT | 2019-03-01 |
190313000457 | 2019-03-13 | CERTIFICATE OF CHANGE | 2019-03-13 |
190219001242 | 2019-02-19 | CERTIFICATE OF AMENDMENT | 2019-02-19 |
170301006743 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State