Search icon

GROOMING VENTURES - FL LLC

Company Details

Name: GROOMING VENTURES - FL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 May 2011 (14 years ago)
Date of dissolution: 22 Aug 2024
Entity Number: 4093835
ZIP code: 02127
County: New York
Foreign Legal Name: GROOMING VENTURES - FL LLC
Address: one gillette park, SOUTH BOSTON, MA, United States, 02127

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the corporation DOS Process Agent one gillette park, SOUTH BOSTON, MA, United States, 02127

History

Start date End date Type Value
2023-05-01 2024-08-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-02-08 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-06-24 2019-01-28 Address 111 EIGHTH AVENUE 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-12 2011-06-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827003493 2024-08-22 SURRENDER OF AUTHORITY 2024-08-22
230501000548 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220208000299 2021-07-08 CERTIFICATE OF AMENDMENT 2021-07-08
210510060152 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190502060977 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-57485 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170510006356 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150504007600 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130516006353 2013-05-16 BIENNIAL STATEMENT 2013-05-01
121009001013 2012-10-09 CERTIFICATE OF AMENDMENT 2012-10-09

Date of last update: 16 Jan 2025

Sources: New York Secretary of State