Free New York Legal Forms - Court Forms & Government Forms

45 Forms found in New York — Limited Liability Companies — Corporations And Business Entities — Secretary Of State — Page 1 of 1
Title Last Updated
Certificate Of Merger Of Foreign Entity And Domestic LLC Into Domestic LLC June 20, 2019
Certificate Of Publication (Foreign Professional Service LLC) June 20, 2019
Certificate Of Publication (Foreign LLC) June 20, 2019
Certificate Of Surrender Of Authority (Foreign LLC) June 19, 2019
Certificate Of Resignation Of Registered Agent (Foreign LLC) June 19, 2019
Certificate Of Resignation Of Registered Agent (Domestic LLC) June 19, 2019
Certificate Of Resignation Of Receipt Of Process June 19, 2019
Certificate Of Merger Of Domestic Entity And Foreign LLC Into Foreign LLC June 19, 2019
Certificate Of Merger Of Domestic Entity And Domestic LLC Into Domestic LLC June 19, 2019
Certificate Of Correction June 14, 2019
Certificate Of Correction (Foreign LLC) June 14, 2019
Certificate Of Conversion Of Partnership Or LP To New LLC June 14, 2019
Certificate Of Conversion Of Partnership Or LP To Existing LLC June 14, 2019
Certificate Of Change Of Address Of Registered Agent (Foreign LLC) June 14, 2019
Certificate Of Change Of Address Of Registered Agent (Domestic LLC) June 14, 2019
Certificate Of Change (Foreign LLC) June 14, 2019
Certificate Of Change (Domestic LLC) June 14, 2019
Certificate Of Amendment (Foreign LLC) June 14, 2019
Application For Reservation Of Name June 14, 2019
Application For Authority (Foreign Professional Service LLC) June 14, 2019
Application For Authority (Foreign LLC) May 22, 2019
Certificate Of Publication Domestic Professional Service LLC November 20, 2018
Certificate Of Publication Domestic LLC November 20, 2018
Certificate Of Amendment Of Articles Of Org Domestic LLC November 20, 2018
Articles Of Organization Professional Service LLC November 20, 2018
Articles Of Organization June 18, 2014
Certificate Of Termination Of Existence Cover Page (LLC) October 17, 2011
Certificate Of Publication (Foreign LLC) September 22, 2008
Certificate Of Publication (Foreign Professional Service LLC) September 19, 2008
Certificate Of Publication (Domestic Professional Service LLC) September 19, 2008
Certificate Of Publication (Domestic LLC) September 19, 2008
Certificate Of Surrender Of Authority (Foreign LLC) September 19, 2008
Articles Of Organization (Professional Service LLC) September 19, 2008
Certificate Of Merger Of Domestic Entity And Domestic LLC Into Domestic LLC September 19, 2008
Certificate Of Merger Of Foreign Entity And Domestic LLC Into Domestic LLC September 19, 2008
Certificate Of Merger Of Domestic Entity And Foreign LLC Into Foreign LLC September 19, 2008
Articles Of Dissolution (Domestic LLC) September 19, 2008
Certificate Of Conversion Of Partnership Or LP To Existing LLC September 19, 2008
Certificate Of Conversion Of Partnership Or LP To Newly Formed LLC September 19, 2008
Certificate Of Change (Foreign LLC) September 19, 2008
Certificate Of Amendment (Foreign LLC) September 19, 2008
Certificate Of Change (Domestic LLC) September 19, 2008
Certificate Of Amendment Of Articles Of Organization (Domestic LLC) September 19, 2008
Application For Authority (Foreign Professional Service LLC) August 7, 2008
Application For Authority (Foreign LLC) August 7, 2008