Name: | NOTA BENE LA VITA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Apr 2018 (7 years ago) |
Date of dissolution: | 01 Jul 2024 |
Entity Number: | 5331749 |
ZIP code: | 90008 |
County: | Queens |
Place of Formation: | New York |
Address: | 4239 11th Avenue, LOS ANGELES, CA, United States, 90008 |
Name | Role | Address |
---|---|---|
NOTA BENE ALA VITA, LLC | DOS Process Agent | 4239 11th Avenue, LOS ANGELES, CA, United States, 90008 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-07-01 | Address | NY, USA (Type of address: Registered Agent) |
2024-04-01 | 2024-07-01 | Address | 4239 11th Avenue, LOS ANGELES, CA, 90008, USA (Type of address: Service of Process) |
2022-01-25 | 2024-04-01 | Address | 4239 11th avenue, LOS ANGELES, CA, 90008, USA (Type of address: Service of Process) |
2019-02-25 | 2022-01-25 | Address | 7312 35TH AVE APT F54, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2018-04-30 | 2024-04-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-04-30 | 2019-02-25 | Address | 260 WATER ST. #5C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039162 | 2024-07-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-01 |
240401039502 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220405004260 | 2022-04-05 | BIENNIAL STATEMENT | 2022-04-01 |
220125003893 | 2022-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-25 |
210119000426 | 2021-01-19 | CERTIFICATE OF AMENDMENT | 2021-01-19 |
200402060391 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
190225001143 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
181019000050 | 2018-10-19 | CERTIFICATE OF PUBLICATION | 2018-10-19 |
180430010045 | 2018-04-30 | ARTICLES OF ORGANIZATION | 2018-04-30 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State