Name: | 424W52 ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Sep 2016 (8 years ago) |
Date of dissolution: | 02 Oct 2023 |
Entity Number: | 5010896 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-10-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-09-12 | 2023-10-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-04 | 2023-09-12 | Address | 4918 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2016-09-20 | 2020-09-04 | Address | 4918 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005381 | 2023-09-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-26 |
230912003868 | 2023-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-12 |
221028002487 | 2022-10-28 | BIENNIAL STATEMENT | 2022-09-01 |
200904060453 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
170110000049 | 2017-01-10 | CERTIFICATE OF PUBLICATION | 2017-01-10 |
160920010100 | 2016-09-20 | ARTICLES OF ORGANIZATION | 2016-09-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State