Name: | CARRIE WEIDNER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jul 2015 (10 years ago) |
Date of dissolution: | 11 Jan 2023 |
Entity Number: | 4785316 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
CARRIE WEIDNER | Agent | 224 ECKFORD ST APT 3, BROOKLYN, NY, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-31 | 2023-06-30 | Address | 224 ECKFORD ST APT 3, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent) |
2015-07-07 | 2019-07-31 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-07-07 | 2023-06-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630000440 | 2023-01-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-11 |
210202061488 | 2021-02-02 | BIENNIAL STATEMENT | 2019-07-01 |
190731001055 | 2019-07-31 | CERTIFICATE OF CHANGE | 2019-07-31 |
150707000210 | 2015-07-07 | ARTICLES OF ORGANIZATION | 2015-07-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State