Name: | NICKEL CITY TAX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jan 2014 (11 years ago) |
Date of dissolution: | 26 Nov 2021 |
Entity Number: | 4512460 |
ZIP code: | 11228 |
County: | Erie |
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 |
---|---|---|---|
2021-11-26 | 2022-09-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-11-26 | 2022-09-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2014-01-13 | 2021-11-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-01-13 | 2021-11-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220922000087 | 2022-01-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-01-18 |
211126000138 | 2021-11-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-24 |
140626000302 | 2014-06-26 | CERTIFICATE OF PUBLICATION | 2014-06-26 |
140113000477 | 2014-01-13 | ARTICLES OF ORGANIZATION | 2014-01-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State