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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | one gillette park, SOUTH BOSTON, MA, United States, 02127 |
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) |
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