Name: | ROXXITT NETWORKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 02 Jun 2009 (16 years ago) |
Entity Number: | 3817495 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2025-01-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-12-31 | 2025-01-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2009-06-02 | 2024-12-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2009-06-02 | 2024-12-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003878 | 2025-01-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-01-21 |
241231003672 | 2024-08-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-08-02 |
090602000886 | 2009-06-02 | ARTICLES OF ORGANIZATION | 2009-06-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State