Name: | CAICEDO & QUELIZ, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2017 (8 years ago) |
Entity Number: | 5111633 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 21955 74TH AVE, APT 1, OAKLAND GARDENS, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
VANESSA CAICEDO | DOS Process Agent | 21955 74TH AVE, APT 1, OAKLAND GARDENS, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
VANESSA CAICEDO | Agent | 21955 74TH AVE, APT 1, OAKLAND GARDENS, NY, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-15 | 2025-03-10 | Address | 21955 74TH AVE, APT 1, OAKLAND GARDENS, NY, 11364, USA (Type of address: Registered Agent) |
2023-03-15 | 2025-03-10 | Address | 21955 74TH AVE, APT 1, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process) |
2017-03-30 | 2023-03-15 | Address | 21955 74TH AVE, APT 1, OAKLAND GARDENS, NY, 11364, USA (Type of address: Registered Agent) |
2017-03-30 | 2023-03-15 | Address | 21955 74TH AVE, APT 1, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004747 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230315001376 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
210315060120 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190321060082 | 2019-03-21 | BIENNIAL STATEMENT | 2019-03-01 |
170814000185 | 2017-08-14 | CERTIFICATE OF PUBLICATION | 2017-08-14 |
170508000074 | 2017-05-08 | CERTIFICATE OF CORRECTION | 2017-05-08 |
170330010229 | 2017-03-30 | ARTICLES OF ORGANIZATION | 2017-03-30 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State