Name: | KING GARDEN GP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Feb 2012 (13 years ago) |
Date of dissolution: | 26 Aug 2024 |
Entity Number: | 4208914 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
KING GARDEN GP, LLC | DOS Process Agent | 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-08-27 | Address | 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2019-05-02 | 2024-02-02 | Address | 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2012-02-28 | 2019-05-02 | Address | 316 DOUGLASS STREET, 2ND FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827000344 | 2024-08-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-26 |
240202001495 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
230129000047 | 2023-01-29 | BIENNIAL STATEMENT | 2022-02-01 |
200228060345 | 2020-02-28 | BIENNIAL STATEMENT | 2020-02-01 |
190502000536 | 2019-05-02 | CERTIFICATE OF CHANGE | 2019-05-02 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State