Name: | CORE NEEDS NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Apr 2014 (11 years ago) |
Date of dissolution: | 19 Jan 2023 |
Entity Number: | 4568313 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 261 west 25th street, 11a, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 261 west 25th street, 11a, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-15 | 2023-01-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-03-15 | 2023-01-19 | Address | 261 west 25th street, 11a, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-04-28 | 2022-03-15 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-04-28 | 2022-03-15 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230119003822 | 2023-01-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-19 |
220315004312 | 2022-03-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-15 |
200415060444 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
180402006906 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006796 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140815000290 | 2014-08-15 | CERTIFICATE OF PUBLICATION | 2014-08-15 |
140428000472 | 2014-04-28 | ARTICLES OF ORGANIZATION | 2014-04-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State