Name: | B2 OFFICE FURNISHINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 May 2018 (7 years ago) |
Date of dissolution: | 29 Aug 2019 |
Entity Number: | 5341384 |
ZIP code: | 85249 |
County: | New York |
Place of Formation: | Arizona |
Address: | 426 E. SAN CARLOS WAY, CHANDLER, AZ, United States, 85249 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 426 E. SAN CARLOS WAY, CHANDLER, AZ, United States, 85249 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-15 | 2019-08-29 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2018-05-15 | 2019-08-29 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190829000384 | 2019-08-29 | SURRENDER OF AUTHORITY | 2019-08-29 |
180515000221 | 2018-05-15 | APPLICATION OF AUTHORITY | 2018-05-15 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State