Name: | TURN OFF THE LIGHT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jan 2016 (9 years ago) |
Date of dissolution: | 25 May 2021 |
Entity Number: | 4876160 |
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 |
---|---|---|---|
2020-02-10 | 2022-04-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-02-10 | 2022-04-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2019-08-14 | 2020-02-10 | Address | 5 RAILROAD AVE, COLD SPRING, NY, 10516, USA (Type of address: Registered Agent) |
2019-08-14 | 2020-02-10 | Address | 5 RAILROAD AVE, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2016-01-11 | 2019-08-14 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220413001093 | 2021-08-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-08-17 |
210525000123 | 2021-05-25 | ARTICLES OF DISSOLUTION | 2021-05-25 |
200210000046 | 2020-02-10 | CERTIFICATE OF CHANGE | 2020-02-10 |
190814000558 | 2019-08-14 | CERTIFICATE OF CHANGE | 2019-08-14 |
160111000201 | 2016-01-11 | ARTICLES OF ORGANIZATION | 2016-01-11 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State