Name: | AL HOBEISHI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jul 2018 (7 years ago) |
Date of dissolution: | 06 Feb 2025 |
Entity Number: | 5384016 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 824 E. NEW YORK AVE, APT 2C, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
AKREM ZAIDI | Agent | 824 E NEW YORK AVE, APT 2C, BROOKLYN, NY, 11203 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 824 E. NEW YORK AVE, APT 2C, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-06 | 2025-02-18 | Address | 824 E NEW YORK AVE, APT 2C, BROOKLYN, NY, 11203, USA (Type of address: Registered Agent) |
2019-08-06 | 2025-02-18 | Address | 824 E. NEW YORK AVE, APT 2C, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2018-07-30 | 2019-08-06 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-07-30 | 2019-08-06 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218002018 | 2025-02-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-06 |
200714060236 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
190806000146 | 2019-08-06 | CERTIFICATE OF CHANGE | 2019-08-06 |
190418000586 | 2019-04-18 | CERTIFICATE OF PUBLICATION | 2019-04-18 |
180730010165 | 2018-07-30 | ARTICLES OF ORGANIZATION | 2018-07-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State