Name: | HUDSON VALLEY WAXING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jan 2014 (11 years ago) |
Date of dissolution: | 07 Feb 2023 |
Entity Number: | 4510697 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1895 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
MICHAEL CARINO-PACE | DOS Process Agent | 1895 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
MICHAEL CARINO-PACE | Agent | 143 CASTLE ISLAND PLACE, JUPITER, FL, 33458 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-03 | 2023-02-08 | Address | 1895 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2017-12-11 | 2023-02-08 | Address | 143 CASTLE ISLAND PLACE, JUPITER, FL, 33458, USA (Type of address: Registered Agent) |
2016-01-21 | 2018-01-03 | Address | 6671 W. INDIANTOWN RD., STE 50-293, JUPITER, FL, 33458, USA (Type of address: Service of Process) |
2014-01-09 | 2017-12-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-01-09 | 2016-01-21 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230208000463 | 2023-02-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-07 |
230118003826 | 2023-01-18 | BIENNIAL STATEMENT | 2022-01-01 |
200909060490 | 2020-09-09 | BIENNIAL STATEMENT | 2020-01-01 |
180103006398 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
171211000553 | 2017-12-11 | CERTIFICATE OF CHANGE | 2017-12-11 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State