Name: | 136 POWERS 1G, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Sep 2015 (10 years ago) |
Date of dissolution: | 05 Dec 2024 |
Entity Number: | 4826619 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 61 GREENPOINT AVE, SUITE 635, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
LINDSAY T. LIU | Agent | 136 POWERS ST, 1G, BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
LINDSAY LIU | DOS Process Agent | 61 GREENPOINT AVE, SUITE 635, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-11 | 2024-12-20 | Address | 61 GREENPOINT AVE, SUITE 635, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2015-09-29 | 2018-05-11 | Address | 136 POWERS ST, 1G, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2015-09-29 | 2024-12-20 | Address | 136 POWERS ST, 1G, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220001061 | 2024-12-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-05 |
200113000109 | 2020-01-13 | CERTIFICATE OF AMENDMENT | 2020-01-13 |
190927060028 | 2019-09-27 | BIENNIAL STATEMENT | 2019-09-01 |
180511006314 | 2018-05-11 | BIENNIAL STATEMENT | 2017-09-01 |
160128000594 | 2016-01-28 | CERTIFICATE OF PUBLICATION | 2016-01-28 |
150929010075 | 2015-09-29 | ARTICLES OF ORGANIZATION | 2015-09-29 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State