Search icon

STANDARD FOR SUCCESS, L.L.C.

Company Details

Name: STANDARD FOR SUCCESS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jun 2013 (12 years ago)
Date of dissolution: 12 May 2022
Entity Number: 4415332
ZIP code: 46120
County: Putnam
Place of Formation: Indiana
Address: 10741 s county road 850 e, CLOVERDALE, IN, United States, 46120

DOS Process Agent

Name Role Address
the llc DOS Process Agent 10741 s county road 850 e, CLOVERDALE, IN, United States, 46120

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-06-03 2022-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220513000515 2022-05-12 SURRENDER OF AUTHORITY 2022-05-12
210615060023 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190603062892 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-63912 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-63913 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170601006878 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007306 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130911000003 2013-09-11 CERTIFICATE OF PUBLICATION 2013-09-11
130610000825 2013-06-10 APPLICATION OF AUTHORITY 2013-06-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State