Search icon

SURGE RESOURCES, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 2600 w geronimo place, suite 100, CHANDLER, AZ, United States, 85224

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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