Name: | CAILIN MCDUFF COACHING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 May 2017 (8 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 5144249 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 240 COURT ST #12, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 240 COURT ST #12, BROOKLYN, NY, United States, 11201 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-12 | 2024-12-30 | Address | 240 COURT ST #12, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2017-05-26 | 2017-10-12 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2017-05-26 | 2017-10-12 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230016603 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
171012000368 | 2017-10-12 | CERTIFICATE OF CHANGE | 2017-10-12 |
170823000844 | 2017-08-23 | CERTIFICATE OF PUBLICATION | 2017-08-23 |
170526010095 | 2017-05-26 | ARTICLES OF ORGANIZATION | 2017-05-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State