Name: | COO HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 2017 (8 years ago) |
Date of dissolution: | 28 Aug 2019 |
Entity Number: | 5154588 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-14 | 2019-08-28 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2017-06-14 | 2019-08-28 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190828000598 | 2019-08-28 | SURRENDER OF AUTHORITY | 2019-08-28 |
180122000616 | 2018-01-22 | CERTIFICATE OF PUBLICATION | 2018-01-22 |
170614000723 | 2017-06-14 | APPLICATION OF AUTHORITY | 2017-06-14 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State