Name: | SCIENCE KID LIMITED LIABILITY COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jun 2013 (12 years ago) |
Date of dissolution: | 21 Mar 2019 |
Entity Number: | 4416238 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-11 | 2017-03-06 | Address | 468 BROADWAY, SUITE C, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190321000103 | 2019-03-21 | ARTICLES OF DISSOLUTION | 2019-03-21 |
SR-63945 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63946 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170601007193 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
170306000288 | 2017-03-06 | CERTIFICATE OF CHANGE | 2017-03-06 |
150615006227 | 2015-06-15 | BIENNIAL STATEMENT | 2015-06-01 |
130920000702 | 2013-09-20 | CERTIFICATE OF PUBLICATION | 2013-09-20 |
130611000866 | 2013-06-11 | ARTICLES OF ORGANIZATION | 2013-06-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State