Name: | VAPE LOUDER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Mar 2016 (9 years ago) |
Date of dissolution: | 31 Oct 2024 |
Entity Number: | 4914110 |
ZIP code: | 10004 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
LEGALCORP SOLUTIONS, LLC | Agent | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
LEGALCORP SOLUTIONS, LLC | DOS Process Agent | 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-15 | 2024-11-04 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2018-05-15 | 2024-11-04 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2016-03-16 | 2018-05-15 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2016-03-16 | 2018-05-15 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004569 | 2024-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-31 |
180515000072 | 2018-05-15 | CERTIFICATE OF CHANGE | 2018-05-15 |
160316010431 | 2016-03-16 | ARTICLES OF ORGANIZATION | 2016-03-16 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State