Name: | AUTOMON, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Feb 2017 (8 years ago) |
Date of dissolution: | 09 Mar 2023 |
Entity Number: | 5079298 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 480-368-8555
Name | Role | Address |
---|---|---|
C/O 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 |
---|---|---|---|
2023-02-08 | 2023-03-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-08 | 2023-03-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-02 | 2023-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310001622 | 2023-03-09 | CERTIFICATE OF TERMINATION | 2023-03-09 |
230208000893 | 2023-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-07 |
230201000497 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210201061441 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060832 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170328000027 | 2017-03-28 | CERTIFICATE OF PUBLICATION | 2017-03-28 |
170202000867 | 2017-02-02 | APPLICATION OF AUTHORITY | 2017-02-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State