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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GOING AWAY LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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