Name: | NERDOM MICRO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Aug 2014 (11 years ago) |
Date of dissolution: | 09 Aug 2024 |
Entity Number: | 4628077 |
ZIP code: | 11228 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
MICHELLE NESBITT | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-01 | 2024-08-09 | Address | 3794 MILLER PL, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2014-08-27 | 2017-05-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2014-08-27 | 2024-08-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809003335 | 2024-08-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-09 |
220801003228 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200805060206 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180803006253 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
170501006107 | 2017-05-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State