Search icon

NOTA BENE LA VITA, LLC

Company Details

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

DOS Process Agent

Name Role Address
NOTA BENE ALA VITA, LLC DOS Process Agent 4239 11th Avenue, LOS ANGELES, CA, United States, 90008

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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