Search icon

PROJEKT P, LLC

Company Details

Name: PROJEKT P, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Apr 2010 (15 years ago)
Date of dissolution: 07 Feb 2024
Entity Number: 3934460
ZIP code: 08030
County: New York
Place of Formation: New York
Address: 318 MONMOUTH STREET #1, GLOUCESTER CITY, NJ, United States, 08030

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 318 MONMOUTH STREET #1, GLOUCESTER CITY, NJ, United States, 08030

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-08-29 2024-02-14 Address 318 MONMOUTH STREET #1, GLOUCESTER CITY, NJ, 08030, USA (Type of address: Service of Process)
2018-01-23 2018-08-29 Address 318 MONMOUTH ST, APT 1, GLOUCESTER CITY, NJ, 08030, USA (Type of address: Service of Process)
2010-07-01 2018-01-23 Address 138 EAST 38TH STREET, #8E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-04-08 2010-07-01 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-04-08 2010-07-01 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214001207 2024-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-07
200504062448 2020-05-04 BIENNIAL STATEMENT 2020-04-01
180829000364 2018-08-29 CERTIFICATE OF CHANGE 2018-08-29
180123006011 2018-01-23 BIENNIAL STATEMENT 2016-04-01
120607002388 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100701000901 2010-07-01 CERTIFICATE OF CHANGE 2010-07-01
100408000391 2010-04-08 ARTICLES OF ORGANIZATION 2010-04-08

Date of last update: 10 Mar 2025

Sources: New York Secretary of State