-
Home Page
›
-
Counties
›
-
Kings
›
-
92116
›
-
BETTER NEGOTIATION LLC
Company Details
Name: |
BETTER NEGOTIATION LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
17 Mar 2008 (17 years ago)
|
Date of dissolution: |
23 Apr 2023 |
Entity Number: |
3645073 |
ZIP code: |
92116
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
4632 Van Dyke Avenue, San Diego, CA, United States, 92116 |
DOS Process Agent
Name |
Role |
Address |
BETTER NEGOTIATION LLC
|
DOS Process Agent
|
4632 Van Dyke Avenue, San Diego, CA, United States, 92116
|
History
Start date |
End date |
Type |
Value |
2018-01-30
|
2023-07-24
|
Address
|
429 UPPER SAMSONVILLE RD, OLIVEBRIDGE, NY, 12461, USA (Type of address: Service of Process)
|
2008-03-17
|
2018-01-30
|
Address
|
ANDREW LEWIS, 111 HICKS ST. #7S, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230724004164
|
2023-04-23
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2023-04-23
|
220304000718
|
2022-03-04
|
BIENNIAL STATEMENT
|
2022-03-01
|
200324060288
|
2020-03-24
|
BIENNIAL STATEMENT
|
2020-03-01
|
200129060423
|
2020-01-29
|
BIENNIAL STATEMENT
|
2018-03-01
|
180130002008
|
2018-01-30
|
BIENNIAL STATEMENT
|
2016-03-01
|
120516002172
|
2012-05-16
|
BIENNIAL STATEMENT
|
2012-03-01
|
100324003128
|
2010-03-24
|
BIENNIAL STATEMENT
|
2010-03-01
|
080519000171
|
2008-05-19
|
CERTIFICATE OF PUBLICATION
|
2008-05-19
|
080317000179
|
2008-03-17
|
ARTICLES OF ORGANIZATION
|
2008-03-17
|
Date of last update: 17 Jan 2025
Sources:
New York Secretary of State