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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 318 MONMOUTH STREET #1, GLOUCESTER CITY, NJ, United States, 08030 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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