Name: | 163-31 FLUSHING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jan 2018 (7 years ago) |
Date of dissolution: | 17 Mar 2025 |
Entity Number: | 5262079 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 163-31 26TH AVENUE, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
163-31 FLUSHING LLC | DOS Process Agent | 163-31 26TH AVENUE, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-07 | 2025-03-19 | Address | 163-31 26TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2018-07-18 | 2024-01-07 | Address | 163-31 26TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2018-01-08 | 2018-07-18 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319000068 | 2025-03-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-17 |
240107000175 | 2024-01-07 | BIENNIAL STATEMENT | 2024-01-07 |
220101000791 | 2022-01-01 | BIENNIAL STATEMENT | 2022-01-01 |
180718000167 | 2018-07-18 | CERTIFICATE OF CHANGE | 2018-07-18 |
180628000847 | 2018-06-28 | CERTIFICATE OF PUBLICATION | 2018-06-28 |
180108010013 | 2018-01-08 | ARTICLES OF ORGANIZATION | 2018-01-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State