Name: | AREA 19 VAPE AND SMOKE SHOPPE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 16 Aug 2017 (8 years ago) |
Entity Number: | 5187412 |
County: | Kings |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2076273-1-DCA | Inactive | Business | 2018-07-27 | 2019-11-30 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-16 | 2019-10-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-08-16 | 2020-02-12 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200212000696 | 2020-02-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-02-12 |
191028000164 | 2019-10-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-11-27 |
170816010166 | 2017-08-16 | ARTICLES OF ORGANIZATION | 2017-08-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2779392 | LICENSE | INVOICED | 2018-04-20 | 200 | Electronic Cigarette Dealer License Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4231688208 | 2020-08-06 | 0202 | PPP | 380 Belmont Avenue, brooklyn, NY, 11207-4119 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State