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