Name: | BODHIMOTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2006 (19 years ago) |
Date of dissolution: | 18 Apr 2023 |
Entity Number: | 3316390 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 121 MADISON AVENUE, #11E, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 121 MADISON AVENUE, #11E, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-06 | 2023-07-18 | Address | 121 MADISON AVENUE, #11E, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718001054 | 2023-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-18 |
100312002691 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080201003042 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
060424000207 | 2006-04-24 | AFFIDAVIT OF PUBLICATION | 2006-04-24 |
060424000212 | 2006-04-24 | AFFIDAVIT OF PUBLICATION | 2006-04-24 |
060206000492 | 2006-02-06 | ARTICLES OF ORGANIZATION | 2006-02-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-02-07 | No data | 6 E 45TH ST, Manhattan, NEW YORK, NY, 10017 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State