Name: | NAMI CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Mar 2018 (7 years ago) |
Date of dissolution: | 18 Dec 2024 |
Entity Number: | 5307399 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EITSHAM GONDAL | Agent | 1917 AVE O, 4C, BROOKLYN, NY, 11230 |
Name | Role | Address |
---|---|---|
CORPORATE FILINGS OF NEW YORK | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-27 | 2025-01-24 | Address | 1917 AVE O, 4C, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent) |
2024-07-27 | 2025-01-24 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-20 | 2024-07-27 | Address | 1917 AVE O, 4C, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent) |
2018-03-20 | 2024-07-27 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001839 | 2024-12-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-18 |
240727000073 | 2024-07-27 | BIENNIAL STATEMENT | 2024-07-27 |
180320010220 | 2018-03-20 | ARTICLES OF ORGANIZATION | 2018-03-20 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State