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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 12351 COBBLESTONE DR, FISHERS, IN, United States, 46037 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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