Name: | LOCUM LEADERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 May 2019 (6 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 5548397 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2023-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-08 | 2023-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703000266 | 2023-06-30 | CERTIFICATE OF TERMINATION | 2023-06-30 |
230526002983 | 2023-05-26 | BIENNIAL STATEMENT | 2023-05-01 |
210525060425 | 2021-05-25 | BIENNIAL STATEMENT | 2021-05-01 |
190715000211 | 2019-07-15 | CERTIFICATE OF PUBLICATION | 2019-07-15 |
190508000186 | 2019-05-08 | APPLICATION OF AUTHORITY | 2019-05-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State