Name: | BUZZBITT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Nov 2017 (7 years ago) |
Date of dissolution: | 16 Aug 2024 |
Entity Number: | 5240818 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-12 | 2024-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-07-12 | 2024-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-27 | 2019-07-12 | Address | 175 GREAT NECK RD., SUITE 403, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2017-11-27 | 2019-07-12 | Address | 175 GREAT NECK RD., SUITE 403, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820003775 | 2024-08-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-16 |
190712000596 | 2019-07-12 | CERTIFICATE OF CHANGE | 2019-07-12 |
171127010584 | 2017-11-27 | ARTICLES OF ORGANIZATION | 2017-11-27 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State