Search icon

NURSERY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NURSERY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Dec 2018 (7 years ago)
Date of dissolution: 23 Oct 2019
Entity Number: 5452780
ZIP code: 02215
County: Kings
Place of Formation: Delaware
Address: 1255 BOYLSTON ST, THIRD FLOOR, BOSTON, MA, United States, 02215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1255 BOYLSTON ST, THIRD FLOOR, BOSTON, MA, United States, 02215

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-05-14 2019-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2019-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-04 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-12-04 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191023000071 2019-10-23 SURRENDER OF AUTHORITY 2019-10-23
SR-110024 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-110025 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
181204000222 2018-12-04 APPLICATION OF AUTHORITY 2018-12-04

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State