ROOTS BLOWERS LLC

Name: | ROOTS BLOWERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Feb 2016 (9 years ago) |
Date of dissolution: | 30 Aug 2024 |
Entity Number: | 4903187 |
ZIP code: | 47331 |
County: | New York |
Foreign Legal Name: | ROOTS BLOWERS LLC |
Address: | 900 W MOUNT STREET, CONNERSVILLE, IN, United States, 47331 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 900 W MOUNT STREET, CONNERSVILLE, IN, United States, 47331 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-09-03 | Address | 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, 63105, USA (Type of address: Service of Process) |
2024-04-02 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-01 | 2024-04-02 | Address | 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, 63105, USA (Type of address: Service of Process) |
2024-02-01 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-02-03 | 2024-02-01 | Address | 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, 63105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001983 | 2024-08-30 | SURRENDER OF AUTHORITY | 2024-08-30 |
240402001927 | 2024-04-02 | CERTIFICATE OF AMENDMENT | 2024-04-02 |
240201034185 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202002839 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203061589 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State