Name: | YOURNEIGHBORHOOD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Apr 2012 (13 years ago) |
Date of dissolution: | 09 May 2014 |
Entity Number: | 4226600 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 W. 35TH STREET #508, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O JACK LICHTENSTEIN | DOS Process Agent | 224 W. 35TH STREET #508, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-04 | 2013-09-26 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-04-04 | 2013-09-26 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140509000198 | 2014-05-09 | CERTIFICATE OF MERGER | 2014-05-09 |
130926001234 | 2013-09-26 | CERTIFICATE OF CHANGE | 2013-09-26 |
130108001086 | 2013-01-08 | CERTIFICATE OF PUBLICATION | 2013-01-08 |
120418000657 | 2012-04-18 | CERTIFICATE OF AMENDMENT | 2012-04-18 |
120404000773 | 2012-04-04 | ARTICLES OF ORGANIZATION | 2012-04-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State