Name: | AQUITANIA US LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 2022 (3 years ago) |
Date of dissolution: | 24 Dec 2024 |
Entity Number: | 6519176 |
ZIP code: | 94105 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | AQUITANIA US LLC |
Address: | 7 floor 350 mission street, SAN FRANCISCO, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 7 floor 350 mission street, SAN FRANCISCO, CA, United States, 94105 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-15 | 2024-06-18 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-23 | 2022-09-15 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226001337 | 2024-12-24 | SURRENDER OF AUTHORITY | 2024-12-24 |
240618001741 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
220915000901 | 2022-09-14 | CERTIFICATE OF PUBLICATION | 2022-09-14 |
220623001761 | 2022-06-22 | APPLICATION OF AUTHORITY | 2022-06-22 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State