Name: | CHRISTINA WATKA STUDIO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Aug 2016 (9 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 4989291 |
ZIP code: | 04107 |
County: | Westchester |
Place of Formation: | New York |
Address: | 39 WELLS ROAD, CAPE ELIZABETH, ME, United States, 04107 |
Name | Role | Address |
---|---|---|
CHRISTINA WATKA STUDIO, LLC | DOS Process Agent | 39 WELLS ROAD, CAPE ELIZABETH, ME, United States, 04107 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-20 | 2025-01-09 | Address | 39 WELLS ROAD, CAPE ELIZABETH, ME, 04107, USA (Type of address: Service of Process) |
2017-08-22 | 2020-10-20 | Address | 26 HAMILTON PLACE #2, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2016-08-05 | 2017-08-22 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-08-05 | 2017-08-22 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109003458 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
201020060087 | 2020-10-20 | BIENNIAL STATEMENT | 2020-08-01 |
170822000046 | 2017-08-22 | CERTIFICATE OF CHANGE | 2017-08-22 |
170731000121 | 2017-07-31 | CERTIFICATE OF PUBLICATION | 2017-07-31 |
161208000183 | 2016-12-08 | CERTIFICATE OF AMENDMENT | 2016-12-08 |
160805000834 | 2016-08-05 | ARTICLES OF ORGANIZATION | 2016-08-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State