Search icon

DOVES' NEST NYC, LLC

Company Details

Name: DOVES' NEST NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Jan 2006 (19 years ago)
Date of dissolution: 21 Sep 2021
Entity Number: 3300267
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY ST., 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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2021-09-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-09-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-04 2018-09-28 Address 102 SOUTHLANDS DRIVE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210921003272 2021-09-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-21
200117060163 2020-01-17 BIENNIAL STATEMENT 2020-01-01
SR-43005 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43004 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180928000440 2018-09-28 CERTIFICATE OF CHANGE 2018-09-28
180102007616 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006174 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140123006015 2014-01-23 BIENNIAL STATEMENT 2014-01-01
120215002421 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100203002976 2010-02-03 BIENNIAL STATEMENT 2010-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State