Name: | STANDARD VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Apr 2014 (11 years ago) |
Date of dissolution: | 15 Mar 2021 |
Entity Number: | 4554679 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 467 KEAP ST APT 1A, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
STANDARD VENTURES LLC | DOS Process Agent | 467 KEAP ST APT 1A, BROOKLYN, NY, United States, 11211 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-21 | 2020-03-03 | Address | 101 BROADWAY, 5TH FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2014-04-01 | 2014-10-21 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2014-04-01 | 2014-10-21 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210315000379 | 2021-03-15 | ARTICLES OF DISSOLUTION | 2021-03-15 |
200303060647 | 2020-03-03 | BIENNIAL STATEMENT | 2018-04-01 |
141021000386 | 2014-10-21 | CERTIFICATE OF CHANGE | 2014-10-21 |
140926000322 | 2014-09-26 | CERTIFICATE OF PUBLICATION | 2014-09-26 |
140401010257 | 2014-04-01 | ARTICLES OF ORGANIZATION | 2014-04-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State