Name: | NYC EXODUS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 May 2017 (8 years ago) |
Date of dissolution: | 24 Mar 2022 |
Entity Number: | 5131869 |
ZIP code: | 92505 |
County: | Albany |
Place of Formation: | New York |
Address: | 4187 FLAT ROCK DRIVE SUITE 300, RIVERSIDE, CA, United States, 92505 |
Name | Role | Address |
---|---|---|
KEVIN JACOBS | DOS Process Agent | 4187 FLAT ROCK DRIVE SUITE 300, RIVERSIDE, CA, United States, 92505 |
Name | Role | Address |
---|---|---|
INCORP SERVICES INC | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-04 | 2022-04-25 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2017-05-04 | 2022-04-25 | Address | 4187 FLAT ROCK DRIVE SUITE 300, RIVERSIDE, CA, 92505, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220425000239 | 2022-03-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-24 |
190531060208 | 2019-05-31 | BIENNIAL STATEMENT | 2019-05-01 |
180730000931 | 2018-07-30 | CERTIFICATE OF PUBLICATION | 2018-07-30 |
170504010560 | 2017-05-04 | ARTICLES OF ORGANIZATION | 2017-05-04 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State