Name: | THE LIVING WAKE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Sep 2004 (20 years ago) |
Date of dissolution: | 15 Dec 2021 |
Entity Number: | 3101837 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 145 AVE OF THE AMERICAS #6E, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 145 AVE OF THE AMERICAS #6E, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SOL TRYON | Agent | 145 AVE. OF THE AMERICAS #6E, NEW YORK, NY, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-04 | 2022-06-14 | Address | 145 AVE. OF THE AMERICAS #6E, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2011-04-04 | 2022-06-14 | Address | 145 AVE OF THE AMERICAS #6E, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-09-14 | 2011-04-04 | Address | 118 UNDERHILL AVE., APT. #3B, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent) |
2004-09-14 | 2011-04-04 | Address | 118 UNDERHILL AVE., APT. #3B, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220614000593 | 2021-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-15 |
110404000697 | 2011-04-04 | CERTIFICATE OF CHANGE | 2011-04-04 |
080910002236 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
040914000566 | 2004-09-14 | ARTICLES OF ORGANIZATION | 2004-09-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State