Name: | COADVANTAGE RESOURCES 42, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Dec 2015 (9 years ago) |
Date of dissolution: | 03 Aug 2023 |
Branch of: | COADVANTAGE RESOURCES 42, LLC, Florida (Company Number L15000170402) |
Entity Number: | 4866983 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Florida |
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 |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2023-12-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-21 | 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 |
---|---|---|---|
231207003039 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
231227000226 | 2023-08-03 | CERTIFICATE OF TERMINATION | 2023-08-03 |
220714002801 | 2022-07-14 | BIENNIAL STATEMENT | 2021-12-01 |
191210060449 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
SR-106638 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106637 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171211006443 | 2017-12-11 | BIENNIAL STATEMENT | 2017-12-01 |
160224000054 | 2016-02-24 | CERTIFICATE OF PUBLICATION | 2016-02-24 |
151221000175 | 2015-12-21 | APPLICATION OF AUTHORITY | 2015-12-21 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State