Name: | SENTA CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jul 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2021 |
Entity Number: | 4972094 |
ZIP code: | 11228 |
County: | Nassau |
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 |
---|---|---|---|
2021-09-27 | 2022-07-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-09-27 | 2022-07-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-07-01 | 2021-09-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-07-01 | 2021-09-27 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220720001383 | 2021-12-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-12-17 |
210927001903 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
160701000509 | 2016-07-01 | ARTICLES OF ORGANIZATION | 2016-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2619614 | DCA-SUS | CREDITED | 2017-06-02 | 75 | Suspense Account |
2619613 | PROCESSING | INVOICED | 2017-06-02 | 25 | License Processing Fee |
2597640 | TRUSTFUNDHIC | INVOICED | 2017-04-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2597641 | LICENSE | CREDITED | 2017-04-29 | 100 | Home Improvement Contractor License Fee |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State