Name: | NEWARK (US) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jan 2018 (7 years ago) |
Date of dissolution: | 06 Mar 2025 |
Entity Number: | 5260653 |
ZIP code: | 11249 |
County: | New York |
Place of Formation: | Delaware |
Address: | studio 204, 101 n. 10th street, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
hox house | DOS Process Agent | studio 204, 101 n. 10th street, BROOKLYN, NY, United States, 11249 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307002646 | 2025-03-06 | SURRENDER OF AUTHORITY | 2025-03-06 |
SR-81504 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-81505 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180404000508 | 2018-04-04 | CERTIFICATE OF PUBLICATION | 2018-04-04 |
180104000051 | 2018-01-04 | APPLICATION OF AUTHORITY | 2018-01-04 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State