Name: | LONG ISLAND CITY DOG WALK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Feb 2013 (12 years ago) |
Date of dissolution: | 14 Nov 2022 |
Entity Number: | 4360277 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-02-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-02-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-01-17 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-01-17 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-02-14 | 2020-01-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-02-14 | 2020-01-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230204000694 | 2022-11-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-14 |
220930016640 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017263 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210204060984 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
200117000405 | 2020-01-17 | CERTIFICATE OF CHANGE | 2020-01-17 |
190220060167 | 2019-02-20 | BIENNIAL STATEMENT | 2019-02-01 |
170210006183 | 2017-02-10 | BIENNIAL STATEMENT | 2017-02-01 |
150210006517 | 2015-02-10 | BIENNIAL STATEMENT | 2015-02-01 |
130214000143 | 2013-02-14 | ARTICLES OF ORGANIZATION | 2013-02-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3463578302 | 2021-01-22 | 0202 | PPP | 4628 Vernon Blvd # 438, Long Island City, NY, 11101-5310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State