Search icon

PASADENA HOLDINGS LLC

Company Details

Name: PASADENA HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Feb 2017 (8 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 5093522
ZIP code: 46037
County: Albany
Place of Formation: Indiana
Address: 12351 COBBLESTONE DR, FISHERS, IN, United States, 46037

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12351 COBBLESTONE DR, FISHERS, IN, United States, 46037

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-02-22 2024-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-25 2023-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-25 2023-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-02-28 2022-06-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2017-02-28 2022-06-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211000450 2024-12-10 SURRENDER OF AUTHORITY 2024-12-10
230222001351 2023-02-22 BIENNIAL STATEMENT 2023-02-01
220625000818 2022-06-24 CERTIFICATE OF CHANGE BY ENTITY 2022-06-24
210210060518 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190213060654 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170228000873 2017-02-28 APPLICATION OF AUTHORITY 2017-02-28

Date of last update: 31 Jan 2025

Sources: New York Secretary of State