Name: | TRIPLE G THOROUGHBREDS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Apr 2019 (6 years ago) |
Date of dissolution: | 28 Sep 2022 |
Branch of: | TRIPLE G THOROUGHBREDS LLC, Florida (Company Number L19000042413) |
Entity Number: | 5539589 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Florida |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-30 | 2022-09-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-23 | 2022-11-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221130001553 | 2022-09-28 | CERTIFICATE OF TERMINATION | 2022-09-28 |
220928024120 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210817001518 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
191004000079 | 2019-10-04 | CERTIFICATE OF PUBLICATION | 2019-10-04 |
190423000951 | 2019-04-23 | APPLICATION OF AUTHORITY | 2019-04-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State