Name: | RECRUITAHOLICS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 08 Jan 2016 (9 years ago) |
Entity Number: | 4875641 |
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 |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-08-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-01-08 | 2024-06-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-01-08 | 2024-06-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033604 | 2024-07-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-07-18 |
240627001487 | 2024-06-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-06-13 |
210125060677 | 2021-01-25 | BIENNIAL STATEMENT | 2020-01-01 |
180306006813 | 2018-03-06 | BIENNIAL STATEMENT | 2018-01-01 |
160108000536 | 2016-01-08 | ARTICLES OF ORGANIZATION | 2016-01-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State