Search icon

GODWITS LLC

Company Details

Name: GODWITS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Aug 2008 (16 years ago)
Date of dissolution: 25 Jan 2022
Entity Number: 3712997
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANYGTON, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANYGTON, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2017-01-05 2022-07-06 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-01-05 2022-07-06 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANYGTON, NY, 12207, USA (Type of address: Service of Process)
2012-08-17 2017-01-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2017-01-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-25 2012-07-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-25 2012-08-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220706001555 2022-01-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-25
220121000869 2022-01-21 BIENNIAL STATEMENT 2022-01-21
170105000659 2017-01-05 CERTIFICATE OF CHANGE 2017-01-05
121009006452 2012-10-09 BIENNIAL STATEMENT 2012-08-01
120817000631 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
120719000151 2012-07-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-19
100830002022 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080825000773 2008-08-25 ARTICLES OF ORGANIZATION 2008-08-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State