LAW OFFICES OF TONY HOYLE, PLLC

Name: | LAW OFFICES OF TONY HOYLE, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 2017 (8 years ago) |
Date of dissolution: | 04 Dec 2024 |
Entity Number: | 5248796 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 141 FLUSHING AVENUE, BUILDING 77, SUITE 1324, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF TONY HOYLE, PLLC | DOS Process Agent | 141 FLUSHING AVENUE, BUILDING 77, SUITE 1324, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-16 | 2024-12-05 | Address | 141 FLUSHING AVENUE, BUILDING 77, SUITE 1324, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2023-06-22 | 2023-12-16 | Address | 141 flushing avenue, building 77, suite 1324, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2017-12-12 | 2023-06-22 | Address | 300 CADMAN PLAZA WEST, ONE PIERREPOINT PLAZA 12TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205000330 | 2024-12-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-04 |
231216000034 | 2023-12-16 | BIENNIAL STATEMENT | 2023-12-16 |
230622002867 | 2023-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-22 |
211217002950 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
191202062441 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State