Name: | ZIPPY NANNY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jun 2017 (8 years ago) |
Date of dissolution: | 09 Jul 2021 |
Entity Number: | 5161878 |
ZIP code: | 11228 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
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 |
---|---|---|---|
2021-07-09 | 2022-04-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-07-09 | 2022-04-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2017-06-28 | 2021-07-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-06-28 | 2021-07-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220422001676 | 2021-09-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-09-16 |
210709002498 | 2021-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-28 |
171128000096 | 2017-11-28 | CERTIFICATE OF PUBLICATION | 2017-11-28 |
170628010039 | 2017-06-28 | ARTICLES OF ORGANIZATION | 2017-06-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State