Name: | TRANSLATING GRIEF LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Oct 2013 (11 years ago) |
Date of dissolution: | 04 Feb 2022 |
Entity Number: | 4470168 |
ZIP code: | 11228 |
County: | Oneida |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-04 | 2023-01-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-02-04 | 2023-01-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2013-10-08 | 2022-02-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-10-08 | 2022-02-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230124003048 | 2022-05-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-05-04 |
220204001489 | 2021-09-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-11 |
140320000770 | 2014-03-20 | CERTIFICATE OF PUBLICATION | 2014-03-20 |
131008000700 | 2013-10-08 | ARTICLES OF ORGANIZATION | 2013-10-08 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State