Name: | VALDEZ METAL DESIGNS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Sep 2015 (9 years ago) |
Date of dissolution: | 01 Oct 2022 |
Entity Number: | 4826565 |
ZIP code: | 11228 |
County: | Oneida |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-01 | 2023-05-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-10-01 | 2023-05-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-09-29 | 2022-10-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-09-29 | 2022-10-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230526002857 | 2022-12-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-12-02 |
221001000582 | 2022-09-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-30 |
210930001260 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
190926060093 | 2019-09-26 | BIENNIAL STATEMENT | 2019-09-01 |
170928006196 | 2017-09-28 | BIENNIAL STATEMENT | 2017-09-01 |
160309000582 | 2016-03-09 | CERTIFICATE OF PUBLICATION | 2016-03-09 |
150929000275 | 2015-09-29 | ARTICLES OF ORGANIZATION | 2015-09-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State