Name: | SURGE RESOURCES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jan 2020 (5 years ago) |
Date of dissolution: | 28 Dec 2021 |
Entity Number: | 5698136 |
ZIP code: | 85224 |
County: | Albany |
Place of Formation: | New Hampshire |
Address: | 2600 w geronimo place, suite 100, CHANDLER, AZ, United States, 85224 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 2600 w geronimo place, suite 100, CHANDLER, AZ, United States, 85224 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-26 | 2022-01-18 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-08-05 | 2020-08-26 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2020-08-05 | 2020-08-26 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2020-07-16 | 2020-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-16 | 2020-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-06-11 | 2020-07-16 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2020-06-11 | 2020-07-16 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-03-03 | 2020-06-11 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2020-03-03 | 2020-06-11 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2020-01-29 | 2020-03-03 | Address | 300 HANOVER STREET, MANCHESTER, NH, 03104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220118000452 | 2021-12-28 | SURRENDER OF AUTHORITY | 2021-12-28 |
200826000146 | 2020-08-26 | CERTIFICATE OF CHANGE | 2020-08-26 |
200805000185 | 2020-08-05 | CERTIFICATE OF CHANGE | 2020-08-05 |
200716000436 | 2020-07-16 | CERTIFICATE OF CHANGE | 2020-07-16 |
200611000240 | 2020-06-11 | CERTIFICATE OF CHANGE | 2020-06-11 |
200415000101 | 2020-04-15 | CERTIFICATE OF PUBLICATION | 2020-04-15 |
200303000273 | 2020-03-03 | CERTIFICATE OF CHANGE | 2020-03-03 |
200129000378 | 2020-01-29 | APPLICATION OF AUTHORITY | 2020-01-29 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State