Name: | CHANGIZ LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jun 2017 (8 years ago) |
Date of dissolution: | 12 Jul 2021 |
Entity Number: | 5151144 |
ZIP code: | 11228 |
County: | Erie |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-12 | 2022-04-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-07-12 | 2022-04-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2017-06-08 | 2021-07-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-06-08 | 2021-07-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220422000056 | 2021-09-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-09-14 |
210712002991 | 2021-07-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-02 |
191118000305 | 2019-11-18 | CERTIFICATE OF AMENDMENT | 2019-11-18 |
170608000654 | 2017-06-08 | ARTICLES OF ORGANIZATION | 2017-06-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State