Name: | NEW SUIT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 2016 (9 years ago) |
Date of dissolution: | 30 Dec 2021 |
Entity Number: | 4914753 |
ZIP code: | 11228 |
County: | Monroe |
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 |
---|---|---|---|
2021-12-30 | 2022-10-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-12-30 | 2022-10-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-03-17 | 2021-12-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-03-17 | 2021-12-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221017000129 | 2022-02-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-02-25 |
211230000239 | 2021-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-29 |
200325060149 | 2020-03-25 | BIENNIAL STATEMENT | 2020-03-01 |
180301006419 | 2018-03-01 | BIENNIAL STATEMENT | 2018-03-01 |
160719000780 | 2016-07-19 | CERTIFICATE OF PUBLICATION | 2016-07-19 |
160317000680 | 2016-03-17 | ARTICLES OF ORGANIZATION | 2016-03-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State