CHAMPAGNE DIET LLC

Name: | CHAMPAGNE DIET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Aug 2010 (15 years ago) |
Date of dissolution: | 23 Jul 2024 |
Entity Number: | 3989727 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 426 UNION AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
STEPHANIE TAMEZ | DOS Process Agent | 426 UNION AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
CHRIS O'DONNELL | Agent | 426 UNION AVENUE, BROOKLYN, NY, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-11 | 2024-07-30 | Address | 426 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2010-08-27 | 2020-09-11 | Address | 426 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2010-08-27 | 2024-07-30 | Address | 426 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730019360 | 2024-07-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-23 |
200911060030 | 2020-09-11 | BIENNIAL STATEMENT | 2020-08-01 |
180813006392 | 2018-08-13 | BIENNIAL STATEMENT | 2018-08-01 |
140811006371 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120814006304 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State