Name: | NATURE GEAR CREATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jan 2016 (9 years ago) |
Date of dissolution: | 15 Dec 2023 |
Entity Number: | 4875016 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-31 | 2024-01-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-10-31 | 2024-01-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-06-01 | 2018-10-31 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-01-07 | 2016-06-01 | Address | 90 STATE STREET STE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103003906 | 2023-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-15 |
181031000289 | 2018-10-31 | CERTIFICATE OF CHANGE | 2018-10-31 |
180111006440 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
160601000230 | 2016-06-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-01 |
160107010624 | 2016-01-07 | ARTICLES OF ORGANIZATION | 2016-01-07 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State