Name: | SKOUT DISTRIBUTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 16 Jun 2016 (9 years ago) |
Entity Number: | 4964292 |
ZIP code: | 12210 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., #805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., #805A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-27 | 2024-04-08 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2017-10-27 | 2018-07-27 | Address | 414 MAIN STREET #205, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2016-06-16 | 2017-10-27 | Address | 414 MAIN ST, STE 205, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408000329 | 2024-03-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-03-07 |
191115060213 | 2019-11-15 | BIENNIAL STATEMENT | 2018-06-01 |
180727000189 | 2018-07-27 | CERTIFICATE OF AMENDMENT | 2018-07-27 |
171027000453 | 2017-10-27 | CERTIFICATE OF MERGER | 2017-10-27 |
160916000295 | 2016-09-16 | CERTIFICATE OF PUBLICATION | 2016-09-16 |
160616010235 | 2016-06-16 | ARTICLES OF ORGANIZATION | 2016-06-16 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State