Name: | BLACK RIVER LOGISTICS COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Sep 2013 (11 years ago) |
Date of dissolution: | 04 Nov 2019 |
Entity Number: | 4454207 |
ZIP code: | 10005 |
County: | Jefferson |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BLACK RIVER LOGISTICS COMPANY LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-04 | 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 |
---|---|---|---|
191104000090 | 2019-11-04 | CERTIFICATE OF TERMINATION | 2019-11-04 |
190905060292 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
SR-64780 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64781 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901007330 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
170602000057 | 2017-06-02 | CERTIFICATE OF AMENDMENT | 2017-06-02 |
131203000176 | 2013-12-03 | CERTIFICATE OF PUBLICATION | 2013-12-03 |
130904000193 | 2013-09-04 | APPLICATION OF AUTHORITY | 2013-09-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State