Name: | ABTEEN VENTURES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Aug 2016 (8 years ago) |
Date of dissolution: | 12 Aug 2019 |
Entity Number: | 4994846 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-17 | 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 |
---|---|---|---|
190812000095 | 2019-08-12 | SURRENDER OF AUTHORITY | 2019-08-12 |
SR-76225 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76226 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160817000468 | 2016-08-17 | APPLICATION OF AUTHORITY | 2016-08-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State