Name: | POWERS 21 MEMBER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 2016 (9 years ago) |
Date of dissolution: | 12 Mar 2025 |
Entity Number: | 4966532 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 124 GROVE AVE, UNIT 546, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
MINRAV DEVELOPMENT | DOS Process Agent | 124 GROVE AVE, UNIT 546, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2025-03-12 | Address | 124 GROVE AVE, UNIT 546, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2019-01-30 | 2024-03-27 | Address | 540 MADISON AVE, STE. 16B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-06-21 | 2019-01-30 | Address | 111 SOUTH FRANKLIN AVENUE, #280, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312004874 | 2025-03-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-12 |
240327004265 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
210422060312 | 2021-04-22 | BIENNIAL STATEMENT | 2020-06-01 |
190130060246 | 2019-01-30 | BIENNIAL STATEMENT | 2018-06-01 |
161031000573 | 2016-10-31 | CERTIFICATE OF PUBLICATION | 2016-10-31 |
160621010310 | 2016-06-21 | ARTICLES OF ORGANIZATION | 2016-06-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State