Name: | ENDOR CAR & DRIVER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Dec 2022 |
Entity Number: | 4681697 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-24 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-17 | 2018-04-24 | Address | 31-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221227001593 | 2022-12-27 | CERTIFICATE OF MERGER | 2022-12-27 |
201222060305 | 2020-12-22 | BIENNIAL STATEMENT | 2020-12-01 |
SR-69753 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69754 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203008143 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
180502007165 | 2018-05-02 | BIENNIAL STATEMENT | 2016-12-01 |
180424000614 | 2018-04-24 | CERTIFICATE OF CHANGE | 2018-04-24 |
150424000779 | 2015-04-24 | CERTIFICATE OF PUBLICATION | 2015-04-24 |
141217010183 | 2014-12-17 | ARTICLES OF ORGANIZATION | 2014-12-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State