Search icon

BLACK DIAMOND ADMINISTRATIVE COMPANY LLC

Branch

Company Details

Name: BLACK DIAMOND ADMINISTRATIVE COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Dec 2015 (9 years ago)
Date of dissolution: 08 Sep 2023
Branch of: BLACK DIAMOND ADMINISTRATIVE COMPANY LLC, Illinois (Company Number LLC_14316655)
Entity Number: 4860854
ZIP code: 62269
County: Albany
Place of Formation: Illinois
Address: 109 EAST 1ST STREET, O FALLON, IL, United States, 62269

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 EAST 1ST STREET, O FALLON, IL, United States, 62269

History

Start date End date Type Value
2021-10-21 2023-12-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-21 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-27 2021-10-21 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2021-10-21 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2017-12-08 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-01-25 2017-12-08 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-01-25 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-12-08 2016-01-25 Address 9310 PISTER ROAD, LEBANON, IL, 62254, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041598 2023-09-08 SURRENDER OF AUTHORITY 2023-09-08
211220000544 2021-12-20 BIENNIAL STATEMENT 2021-12-20
211021000190 2021-10-20 CERTIFICATE OF CHANGE BY ENTITY 2021-10-20
200402060714 2020-04-02 BIENNIAL STATEMENT 2019-12-01
SR-111338 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-111337 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
171208006104 2017-12-08 BIENNIAL STATEMENT 2017-12-01
160125000213 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
151208000794 2015-12-08 APPLICATION OF AUTHORITY 2015-12-08

Date of last update: 08 Mar 2025

Sources: New York Secretary of State