Name: | S&K COMPLETE PROPERTY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Feb 2016 (9 years ago) |
Date of dissolution: | 04 Sep 2021 |
Entity Number: | 4896324 |
ZIP code: | 11228 |
County: | Erie |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS INC | DOS Process Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-04 | 2022-06-05 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-09-04 | 2022-06-05 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-02-16 | 2021-09-04 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-02-16 | 2021-09-04 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220605000050 | 2021-11-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-11-10 |
210904000351 | 2021-09-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-02 |
160216000451 | 2016-02-16 | ARTICLES OF ORGANIZATION | 2016-02-16 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State