Name: | LOVE FROGKISSER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 May 2015 (10 years ago) |
Date of dissolution: | 15 Mar 2016 |
Entity Number: | 4758887 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-10-29 | 2016-03-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-29 | 2016-03-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-05-14 | 2015-10-29 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-71416 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160315000387 | 2016-03-15 | SURRENDER OF AUTHORITY | 2016-03-15 |
151029000493 | 2015-10-29 | CERTIFICATE OF CHANGE | 2015-10-29 |
150514000496 | 2015-05-14 | APPLICATION OF AUTHORITY | 2015-05-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State