Name: | TANKTOP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Oct 2012 (12 years ago) |
Date of dissolution: | 03 Oct 2024 |
Entity Number: | 4305631 |
ZIP code: | 11211 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 339 s 4th st apt 2b, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 339 s 4th st apt 2b, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
thomas meggs | Agent | 339 s 4th st apt 2b, BROOKLYN, NY, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 339 s 4th st apt 2b, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2024-11-05 | 2024-11-05 | Address | 339 s 4th st apt 2b, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2012-10-09 | 2024-11-05 | Address | PO BOX 4668, 12196, NEW YORK, NY, 10163, 4668, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105004268 | 2024-10-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-03 |
241105004272 | 2024-10-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-03 |
121009000620 | 2012-10-09 | ARTICLES OF ORGANIZATION | 2012-10-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State