Name: | ALCHEMY 7 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Nov 2016 (8 years ago) |
Date of dissolution: | 24 Jan 2024 |
Entity Number: | 5038786 |
ZIP code: | 81615 |
County: | Kings |
Place of Formation: | New York |
Address: | PO Box 5520, Snowmass Village, CO, United States, 81615 |
Name | Role | Address |
---|---|---|
ALLISON MAHONEY | DOS Process Agent | PO Box 5520, Snowmass Village, CO, United States, 81615 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-30 | 2024-02-06 | Address | 70 WASHINGTON STREET, APT 10P, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2017-05-25 | 2019-10-30 | Address | 455 W. 23RD STREET, APT. 8A, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-15 | 2017-05-25 | Address | 160 W. 66 STREET, APT. 29B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206004054 | 2024-01-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-24 |
211001003710 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191030000134 | 2019-10-30 | CERTIFICATE OF CHANGE | 2019-10-30 |
170525000085 | 2017-05-25 | CERTIFICATE OF CHANGE | 2017-05-25 |
170118000100 | 2017-01-18 | CERTIFICATE OF PUBLICATION | 2017-01-18 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State