Name: | NEW ESSENCE ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 May 2004 (21 years ago) |
Date of dissolution: | 20 Dec 2023 |
Entity Number: | 3056417 |
ZIP code: | 08073 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 520, RANCOCAS, NJ, United States, 08073 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 520, RANCOCAS, NJ, United States, 08073 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-30 | 2024-01-09 | Address | PO BOX 520, RANCOCAS, NJ, 08073, USA (Type of address: Service of Process) |
2011-03-01 | 2016-06-30 | Address | 33 BEAVERDALE LANE, WILLINGBORO, NJ, 08046, USA (Type of address: Service of Process) |
2006-05-03 | 2011-03-01 | Address | 152-19 118TH AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2004-05-21 | 2006-05-03 | Address | 180 MACON STREET, APT 1, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109001575 | 2023-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-20 |
200520060312 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
160630002032 | 2016-06-30 | BIENNIAL STATEMENT | 2016-05-01 |
110301000940 | 2011-03-01 | CERTIFICATE OF MERGER | 2011-03-01 |
060503002127 | 2006-05-03 | BIENNIAL STATEMENT | 2006-05-01 |
040521000209 | 2004-05-21 | ARTICLES OF ORGANIZATION | 2004-05-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State