Name: | ALLOY WHEEL REPAIR SPECIALISTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Apr 2016 (9 years ago) |
Date of dissolution: | 17 Oct 2024 |
Entity Number: | 4926606 |
ZIP code: | 30071 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3100 medlock bridge road, suite 305, NORCROSS, GA, United States, 30071 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 3100 medlock bridge road, suite 305, NORCROSS, GA, United States, 30071 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-04-02 | 2024-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-26 | 2024-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-26 | 2024-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-18 | 2023-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120004346 | 2024-10-17 | SURRENDER OF AUTHORITY | 2024-10-17 |
240402004290 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
230626005102 | 2023-06-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-26 |
220407002375 | 2022-04-07 | BIENNIAL STATEMENT | 2022-04-01 |
200518060719 | 2020-05-18 | BIENNIAL STATEMENT | 2020-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State