Name: | NYCDATINGCLUB, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 May 2015 (10 years ago) |
Date of dissolution: | 04 Oct 2023 |
Entity Number: | 4765367 |
ZIP code: | 80023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1968 TIVERTON AVE., BROOMFIELD, CO, United States, 80023 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1968 TIVERTON AVE., BROOMFIELD, CO, United States, 80023 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-11 | 2023-10-04 | Address | 1968 TIVERTON AVE., BROOMFIELD, CO, 80023, USA (Type of address: Service of Process) |
2019-09-17 | 2020-06-11 | Address | 18 GROVE STREET APT.4, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2015-05-28 | 2019-09-17 | Address | 3-1 PARK PLAZA, SUITE 174, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004001449 | 2023-07-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-18 |
200611000128 | 2020-06-11 | CERTIFICATE OF CHANGE | 2020-06-11 |
190917000807 | 2019-09-17 | CERTIFICATE OF CHANGE | 2019-09-17 |
190917000810 | 2019-09-17 | CERTIFICATE OF AMENDMENT | 2019-09-17 |
150826000112 | 2015-08-26 | CERTIFICATE OF CHANGE | 2015-08-26 |
150811000070 | 2015-08-11 | CERTIFICATE OF PUBLICATION | 2015-08-11 |
150528000347 | 2015-05-28 | ARTICLES OF ORGANIZATION | 2015-05-28 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State