POLICYGO LLC

Name: | POLICYGO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Mar 2012 (13 years ago) |
Date of dissolution: | 21 Jun 2023 |
Entity Number: | 4223183 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-13 | 2023-06-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-01-13 | 2023-06-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-04 | 2021-01-13 | Address | 8605 SANTA MONICA BLVD #21505, LOS ANGELES, CA, 90069, USA (Type of address: Service of Process) |
2012-03-28 | 2016-03-04 | Address | P.O. BOX 4668 #90536, NEW YORK, NY, 10163, 4668, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623001977 | 2023-06-21 | CERTIFICATE OF TERMINATION | 2023-06-21 |
220329001209 | 2022-03-29 | BIENNIAL STATEMENT | 2022-03-01 |
210113000002 | 2021-01-13 | CERTIFICATE OF CHANGE | 2021-01-13 |
200306060130 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180305006885 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State