Name: | BYE BYE INK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2016 (9 years ago) |
Entity Number: | 5033420 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 75-17 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
BYE BYE INK LLC | DOS Process Agent | 75-17 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-31 | 2020-03-31 | Address | 159-35 102ND STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
2017-02-16 | 2017-08-31 | Address | 107-06 CROSS BAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
2016-11-03 | 2017-02-16 | Address | 99 WASHINGTON AVENUE, SUITE 702, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221130002843 | 2022-11-30 | BIENNIAL STATEMENT | 2022-11-01 |
201102062327 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
200417060070 | 2020-04-17 | BIENNIAL STATEMENT | 2018-11-01 |
200331000437 | 2020-03-31 | CERTIFICATE OF CHANGE | 2020-03-31 |
170831000051 | 2017-08-31 | CERTIFICATE OF CHANGE | 2017-08-31 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-04-23 | 2021-05-03 | Exchange Goods/Contract Cancelled | Yes | 0.00 | Resolved and Consumer Satisfied |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State