Name: | LYCOTT ENVIRONMENTAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Mar 2014 (11 years ago) |
Date of dissolution: | 03 Oct 2016 |
Entity Number: | 4548927 |
ZIP code: | 10005 |
County: | Herkimer |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-21 | 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 |
---|---|---|---|
SR-105004 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105005 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161003000640 | 2016-10-03 | CERTIFICATE OF TERMINATION | 2016-10-03 |
140603000472 | 2014-06-03 | CERTIFICATE OF PUBLICATION | 2014-06-03 |
140321000804 | 2014-03-21 | APPLICATION OF AUTHORITY | 2014-03-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State