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