Name: | TRUCKERSREPORT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Mar 2014 (11 years ago) |
Date of dissolution: | 15 Aug 2018 |
Entity Number: | 4541104 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1250 BROADWAY, 36TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1250 BROADWAY, 36TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-10 | 2014-05-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-03-10 | 2014-05-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180815000331 | 2018-08-15 | ARTICLES OF DISSOLUTION | 2018-08-15 |
160331006155 | 2016-03-31 | BIENNIAL STATEMENT | 2016-03-01 |
140530000315 | 2014-05-30 | CERTIFICATE OF CHANGE | 2014-05-30 |
140310000120 | 2014-03-10 | ARTICLES OF ORGANIZATION | 2014-03-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State