Name: | NEW YORK CODE COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Dec 2015 (9 years ago) |
Date of dissolution: | 30 Nov 2022 |
Entity Number: | 4867957 |
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 |
---|---|---|---|
2022-11-30 | 2023-06-20 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-11-30 | 2023-06-20 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-12-22 | 2022-11-30 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-12-22 | 2022-11-30 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230620003796 | 2023-02-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-02-09 |
221130000638 | 2022-10-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-19 |
171204008153 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151222000466 | 2015-12-22 | ARTICLES OF ORGANIZATION | 2015-12-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State