Name: | HAMPTONS GLOW, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Mar 2014 (11 years ago) |
Date of dissolution: | 22 Jun 2021 |
Entity Number: | 4546098 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-22 | 2022-04-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-06-22 | 2022-04-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2014-03-18 | 2021-06-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-03-18 | 2021-06-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220422001598 | 2021-09-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-09-16 |
210622000873 | 2021-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-22 |
140822000276 | 2014-08-22 | CERTIFICATE OF PUBLICATION | 2014-08-22 |
140318000251 | 2014-03-18 | ARTICLES OF ORGANIZATION | 2014-03-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State