Name: | PATENT SCAFFOLDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Oct 2015 (9 years ago) |
Date of dissolution: | 12 Oct 2022 |
Entity Number: | 4838713 |
ZIP code: | 30152 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PATENT, LLC |
Fictitious Name: | PATENT SCAFFOLDING, LLC |
Address: | 1325 cobb international dr, nw, attn: legal department, KENNESAW, GA, United States, 30152 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1325 cobb international dr, nw, attn: legal department, KENNESAW, GA, United States, 30152 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-10-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-23 | 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 |
---|---|---|---|
221013000526 | 2022-10-12 | SURRENDER OF AUTHORITY | 2022-10-12 |
211006001056 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
191002061332 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73317 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73316 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171003007180 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
160107000158 | 2016-01-07 | CERTIFICATE OF PUBLICATION | 2016-01-07 |
151023000071 | 2015-10-23 | APPLICATION OF AUTHORITY | 2015-10-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State