THAXTON INTERIM LEADERSHIP, LLC

Name: | THAXTON INTERIM LEADERSHIP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2021 (4 years ago) |
Entity Number: | 6590104 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | THAXTON INTERIM LEADERSHIP, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2025-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-19 | 2025-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-10-25 | 2023-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-10-25 | 2023-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-09-15 | 2022-10-25 | Address | p.o. box 1928, EDMOND, OK, 73083, 1928, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001164 | 2025-03-03 | SURRENDER OF AUTHORITY | 2025-03-03 |
230919003194 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-01 |
221025001385 | 2022-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-24 |
220915003546 | 2021-09-23 | APPLICATION OF AUTHORITY | 2021-09-23 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State