-
Home Page
›
-
Counties
›
-
Queens
›
-
11101
›
-
AMERIGO 4464 LLC
Company Details
Name: |
AMERIGO 4464 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
31 Jul 2013 (12 years ago)
|
Date of dissolution: |
18 Feb 2022 |
Entity Number: |
4438964 |
ZIP code: |
11101
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
44-64, 21ST STREET, LONG ISLAND CITY, NY, United States, 11101 |
DOS Process Agent
Name |
Role |
Address |
NIHAN DO VALE
|
DOS Process Agent
|
44-64, 21ST STREET, LONG ISLAND CITY, NY, United States, 11101
|
History
Start date |
End date |
Type |
Value |
2015-07-08
|
2022-07-22
|
Address
|
44-64, 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2013-07-31
|
2015-07-08
|
Address
|
5-44 47TH AVENUE, THIRD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220722000407
|
2022-02-18
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-02-18
|
150708006277
|
2015-07-08
|
BIENNIAL STATEMENT
|
2015-07-01
|
131108000471
|
2013-11-08
|
CERTIFICATE OF CHANGE
|
2013-11-08
|
131028000873
|
2013-10-28
|
CERTIFICATE OF PUBLICATION
|
2013-10-28
|
130731000724
|
2013-07-31
|
ARTICLES OF ORGANIZATION
|
2013-07-31
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2633242
|
SCALE-01
|
INVOICED
|
2017-06-30
|
20
|
SCALE TO 33 LBS
|
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State