Search icon

GOING AWAY LLC

Company Details

Name: GOING AWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Apr 2004 (21 years ago)
Date of dissolution: 05 Oct 2023
Entity Number: 3036019
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GOING AWAY LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-04-14 2023-10-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-08 2019-01-28 Address 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)
2013-06-17 2019-01-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-21 2013-06-17 Address 351 WEST BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-04-05 2006-04-21 Address P.O. BOX 769, PINE PLAINS, NY, 12567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005000164 2023-10-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-05
220401002338 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200414060049 2020-04-14 BIENNIAL STATEMENT 2020-04-01
SR-38977 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38976 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190108000334 2019-01-08 CERTIFICATE OF MERGER 2019-01-08
180402007819 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401007172 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140401006387 2014-04-01 BIENNIAL STATEMENT 2014-04-01
130617000958 2013-06-17 CERTIFICATE OF CHANGE 2013-06-17

Date of last update: 19 Jan 2025

Sources: New York Secretary of State