THE DOGGIE DOC LLC

Name: | THE DOGGIE DOC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Apr 2008 (17 years ago) |
Date of dissolution: | 19 Dec 2024 |
Entity Number: | 3660666 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 152 WEST 57TH ST 21ST FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DARYL ROTH | DOS Process Agent | 152 WEST 57TH ST 21ST FLR, NEW YORK, NY, United States, 10019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2012-07-09 | 2024-12-19 | Address | 152 WEST 57TH ST 21ST FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-04-22 | 2012-07-09 | Address | 152 WEST 57TH ST 21ST FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-04-18 | 2010-04-22 | Address | 15 LOWER TRINITY PASS, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219002778 | 2024-12-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-19 |
120709002759 | 2012-07-09 | BIENNIAL STATEMENT | 2012-04-01 |
100422002536 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080709000133 | 2008-07-09 | CERTIFICATE OF PUBLICATION | 2008-07-09 |
080418000881 | 2008-04-18 | ARTICLES OF ORGANIZATION | 2008-04-18 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State