Name: | A.I.M. 2 L.E.A.D, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Apr 2016 (9 years ago) |
Date of dissolution: | 02 Nov 2021 |
Entity Number: | 4936273 |
ZIP code: | 11228 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 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, SUITE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-02 | 2022-09-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-11-02 | 2022-09-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-04-26 | 2021-11-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-04-26 | 2021-11-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220922000076 | 2022-01-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-01-18 |
211102000659 | 2021-11-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-01 |
160819000482 | 2016-08-19 | CERTIFICATE OF PUBLICATION | 2016-08-19 |
160426000123 | 2016-04-26 | ARTICLES OF ORGANIZATION | 2016-04-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State