Name: | ELKINS/MCSHERRY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2016 (9 years ago) |
Date of dissolution: | 11 Mar 2025 |
Entity Number: | 4945045 |
ZIP code: | 06901 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1600 SUMMER STREET, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1600 SUMMER STREET, STAMFORD, CT, United States, 06901 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2025-03-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-11 | 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 |
---|---|---|---|
250312001050 | 2025-03-11 | SURRENDER OF AUTHORITY | 2025-03-11 |
240503001360 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220301001205 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
SR-75373 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75372 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160823000656 | 2016-08-23 | CERTIFICATE OF PUBLICATION | 2016-08-23 |
160511000555 | 2016-05-11 | APPLICATION OF AUTHORITY | 2016-05-11 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State