Name: | LEVEL ACOUSTICS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Nov 2012 (12 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 4317847 |
ZIP code: | 04072 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 268 FERRY ROAD, SACO, ME, United States, 04072 |
Name | Role | Address |
---|---|---|
GREGORY GREENWALD | Agent | 268 FERRY ROAD, SACO, ME, 04072 |
Name | Role | Address |
---|---|---|
LEVEL ACOUSTICS LLC | DOS Process Agent | 268 FERRY ROAD, SACO, ME, United States, 04072 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-09 | 2025-01-09 | Address | 268 FERRY ROAD, SACO, ME, 04072, USA (Type of address: Service of Process) |
2017-12-21 | 2025-01-09 | Address | 268 FERRY ROAD, SACO, ME, 04072, USA (Type of address: Registered Agent) |
2012-11-08 | 2017-12-21 | Address | 7014 13TH AVENUE, STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-11-08 | 2019-04-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109003127 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
210203061057 | 2021-02-03 | BIENNIAL STATEMENT | 2020-11-01 |
190409060154 | 2019-04-09 | BIENNIAL STATEMENT | 2018-11-01 |
171221000507 | 2017-12-21 | CERTIFICATE OF CHANGE | 2017-12-21 |
161212006161 | 2016-12-12 | BIENNIAL STATEMENT | 2016-11-01 |
150306006077 | 2015-03-06 | BIENNIAL STATEMENT | 2014-11-01 |
130225000521 | 2013-02-25 | CERTIFICATE OF PUBLICATION | 2013-02-25 |
121108000317 | 2012-11-08 | ARTICLES OF ORGANIZATION | 2012-11-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State