-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
L2K COMMUNICATIONS, LLC
Company Details
Name: |
L2K COMMUNICATIONS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
26 May 1999 (26 years ago)
|
Date of dissolution: |
23 Jan 2007 |
Entity Number: |
2382449 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
330 W 58TH ST / SUITE 301, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
330 W 58TH ST / SUITE 301, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2000-10-12
|
2001-09-18
|
Address
|
167 MADISON AVE SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1999-05-26
|
2000-10-12
|
Address
|
260 RIVERSIDE DRIVE, #10E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
070123000925
|
2007-01-23
|
ARTICLES OF DISSOLUTION
|
2007-01-23
|
030515002228
|
2003-05-15
|
BIENNIAL STATEMENT
|
2003-05-01
|
010918002024
|
2001-09-18
|
BIENNIAL STATEMENT
|
2001-05-01
|
001012000120
|
2000-10-12
|
CERTIFICATE OF CHANGE
|
2000-10-12
|
000710000586
|
2000-07-10
|
CERTIFICATE OF AMENDMENT
|
2000-07-10
|
990827000026
|
1999-08-27
|
AFFIDAVIT OF PUBLICATION
|
1999-08-27
|
990827000025
|
1999-08-27
|
AFFIDAVIT OF PUBLICATION
|
1999-08-27
|
990526000107
|
1999-05-26
|
ARTICLES OF ORGANIZATION
|
1999-05-26
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State