GOKIDS LLC

Name: | GOKIDS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Sep 2014 (11 years ago) |
Date of dissolution: | 21 Feb 2022 |
Entity Number: | 4633005 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 601 w 26th st, 3rd floor, ste 357, dpt# 24090, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GOKIDS LLC | DOS Process Agent | 601 w 26th st, 3rd floor, ste 357, dpt# 24090, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-21 | 2022-08-21 | Address | 76 ROEBLING ST., #4B, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2022-08-21 | 2022-08-21 | Address | 601 w 26th st, 3rd floor, ste 357, dpt# 24090, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2022-02-21 | 2022-08-21 | Address | 76 ROEBLING ST., #4B, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2022-02-21 | 2022-08-21 | Address | 393 WEST SAUGERTIES ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
2020-09-08 | 2022-02-21 | Address | 393 WEST SAUGERTIES ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220821000221 | 2022-08-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-19 |
220221000332 | 2021-08-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-20 |
200908061448 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180904008053 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160906006726 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State