Name: | VIRIDIAN BLUES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Dec 2016 (8 years ago) |
Date of dissolution: | 15 Jul 2022 |
Entity Number: | 5051634 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS, INC. | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-05 | 2022-08-15 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-16 | 2022-08-15 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-12-13 | 2019-11-05 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-12-13 | 2019-01-16 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220815001744 | 2022-07-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-15 |
201228060023 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
191105000684 | 2019-11-05 | CERTIFICATE OF CHANGE | 2019-11-05 |
190116060018 | 2019-01-16 | BIENNIAL STATEMENT | 2018-12-01 |
170317000625 | 2017-03-17 | CERTIFICATE OF PUBLICATION | 2017-03-17 |
161213000006 | 2016-12-13 | ARTICLES OF ORGANIZATION | 2016-12-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State