Name: | LEVEL2 L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Apr 2009 (16 years ago) |
Date of dissolution: | 12 Nov 2024 |
Entity Number: | 3800339 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 365 BRIDGE STREET, 11L, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
LEVEL2 L.L.C. | DOS Process Agent | 365 BRIDGE STREET, 11L, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-01 | 2024-12-13 | Address | 365 BRIDGE STREET, 11L, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2015-06-29 | 2017-06-01 | Address | 252 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2009-04-20 | 2015-06-29 | Address | 365 BRIDGE STREET 11L, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213003986 | 2024-11-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-12 |
200519060117 | 2020-05-19 | BIENNIAL STATEMENT | 2019-04-01 |
170601006169 | 2017-06-01 | BIENNIAL STATEMENT | 2017-04-01 |
150629006216 | 2015-06-29 | BIENNIAL STATEMENT | 2015-04-01 |
130424006152 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110503002993 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090420000443 | 2009-04-20 | ARTICLES OF ORGANIZATION | 2009-04-20 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State