Name: | A PLATE OF SOUL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Dec 2011 (13 years ago) |
Date of dissolution: | 17 Jan 2024 |
Entity Number: | 4172682 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-17 | 2024-01-17 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-01-17 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-01-17 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-20 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-04-20 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-12-05 | 2021-04-20 | Address | 124 CASSIDEY PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117001675 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
240117002819 | 2024-01-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-17 |
220928017963 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928023996 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210420000626 | 2021-04-20 | CERTIFICATE OF CHANGE | 2021-04-20 |
111205000441 | 2011-12-05 | ARTICLES OF ORGANIZATION | 2011-12-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State