Name: | HAVEN TUSK TITLE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jun 2016 (9 years ago) |
Date of dissolution: | 31 May 2023 |
Entity Number: | 4956162 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-06 | 2023-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-01-06 | 2023-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-06-01 | 2017-01-06 | Address | 141 5TH AVE., 2ND FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531000489 | 2023-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-31 |
220615003816 | 2022-06-15 | BIENNIAL STATEMENT | 2022-06-01 |
200604061654 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180601007104 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
170106000570 | 2017-01-06 | CERTIFICATE OF CHANGE | 2017-01-06 |
160805000529 | 2016-08-05 | CERTIFICATE OF PUBLICATION | 2016-08-05 |
160601000661 | 2016-06-01 | ARTICLES OF ORGANIZATION | 2016-06-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State