Name: | SNAPS II RVC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Sep 2018 (7 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 5413393 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 105 fox boulevard, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
SNAPS II RVC LLC | DOS Process Agent | 105 fox boulevard, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 105 fox boulevard, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2024-09-27 | 2025-02-12 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2018-09-20 | 2024-09-27 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002748 | 2025-02-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-12 |
250212002686 | 2025-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-11 |
240927002186 | 2024-09-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-09-26 |
181120000488 | 2018-11-20 | CERTIFICATE OF PUBLICATION | 2018-11-20 |
180920000446 | 2018-09-20 | ARTICLES OF ORGANIZATION | 2018-09-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State