Name: | DELHEIGHTZ VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Sep 2013 (11 years ago) |
Date of dissolution: | 21 Jul 2020 |
Entity Number: | 4462052 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-20 | 2017-09-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-09-20 | 2017-09-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200721000425 | 2020-07-21 | ARTICLES OF DISSOLUTION | 2020-07-21 |
180129000696 | 2018-01-29 | CERTIFICATE OF AMENDMENT | 2018-01-29 |
170913006074 | 2017-09-13 | BIENNIAL STATEMENT | 2017-09-01 |
170911000299 | 2017-09-11 | CERTIFICATE OF CHANGE | 2017-09-11 |
150925006067 | 2015-09-25 | BIENNIAL STATEMENT | 2015-09-01 |
130920001187 | 2013-09-20 | ARTICLES OF ORGANIZATION | 2013-09-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State