Name: | GODDESS UNIQUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Mar 2017 (8 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 5107578 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANYRK, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANYRK, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-23 | 2021-09-27 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-03-23 | 2021-09-27 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANYRK, NY, 12207, USA (Type of address: Service of Process) |
2019-03-04 | 2020-03-23 | Address | 253 43 149 DRIVE, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
2017-03-23 | 2020-03-23 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-03-23 | 2019-03-04 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210927002372 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200323000343 | 2020-03-23 | CERTIFICATE OF CHANGE | 2020-03-23 |
190304060180 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
170829000348 | 2017-08-29 | CERTIFICATE OF PUBLICATION | 2017-08-29 |
170323000637 | 2017-03-23 | ARTICLES OF ORGANIZATION | 2017-03-23 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State