Name: | MAJESTIC FARM AND TRAINING CENTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jun 2016 (9 years ago) |
Date of dissolution: | 25 Jun 2024 |
Entity Number: | 4964990 |
ZIP code: | 10005 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-17 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-17 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917000152 | 2024-06-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-25 |
210419060384 | 2021-04-19 | BIENNIAL STATEMENT | 2020-06-01 |
SR-75702 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-75703 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160818000599 | 2016-08-18 | CERTIFICATE OF PUBLICATION | 2016-08-18 |
160622000459 | 2016-06-22 | CERTIFICATE OF CORRECTION | 2016-06-22 |
160617010235 | 2016-06-17 | ARTICLES OF ORGANIZATION | 2016-06-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State