Name: | SASSETTE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Nov 2015 (9 years ago) |
Date of dissolution: | 04 Feb 2022 |
Entity Number: | 4851658 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-04 | 2023-01-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-02-04 | 2023-01-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-11-18 | 2022-02-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-11-18 | 2022-02-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230120000604 | 2022-04-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-04-28 |
211101002862 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
220204001563 | 2021-09-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-15 |
200724060289 | 2020-07-24 | BIENNIAL STATEMENT | 2019-11-01 |
171115006076 | 2017-11-15 | BIENNIAL STATEMENT | 2017-11-01 |
160128000863 | 2016-01-28 | CERTIFICATE OF PUBLICATION | 2016-01-28 |
151118000255 | 2015-11-18 | ARTICLES OF ORGANIZATION | 2015-11-18 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State