Name: | SEGNY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 20 Mar 2015 (10 years ago) |
Entity Number: | 4729232 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-20 | 2016-10-31 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-03-20 | 2016-11-08 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161108000142 | 2016-11-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-11-08 |
161031000956 | 2016-10-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-11-30 |
150320010112 | 2015-03-20 | ARTICLES OF ORGANIZATION | 2015-03-20 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-01-07 | 2016-02-16 | Advertising/Misleading | NA | 0.00 | No Consumer Response |
2016-01-05 | 2016-02-18 | Exchange Goods/Contract Cancelled | Yes | 279.00 | Cash Amount |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State