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