Name: | VIRKETYNE L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Mar 2008 (17 years ago) |
Date of dissolution: | 26 Feb 2013 |
Entity Number: | 3644335 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 600 WASHINGTON STREET, #216, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
KATHERINE KWOK | DOS Process Agent | 600 WASHINGTON STREET, #216, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-14 | 2012-10-01 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-03-14 | 2010-04-16 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130226000548 | 2013-02-26 | ARTICLES OF DISSOLUTION | 2013-02-26 |
121001000777 | 2012-10-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-01 |
120423002666 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100416002453 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
081218000813 | 2008-12-18 | CERTIFICATE OF PUBLICATION | 2008-12-18 |
080314000076 | 2008-03-14 | ARTICLES OF ORGANIZATION | 2008-03-14 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State