Name: | DEE-LISH CATERING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Dec 2018 (6 years ago) |
Date of dissolution: | 01 Dec 2023 |
Entity Number: | 5462661 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-12-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-12-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-20 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-11-20 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-12-21 | 2020-11-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-12-21 | 2020-11-20 | Address | 137-51 231ST STREET, LAURELTON, NY, 11413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041142 | 2023-12-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-01 |
221208001122 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
220930000779 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929023090 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201210060661 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
201120000220 | 2020-11-20 | CERTIFICATE OF CHANGE | 2020-11-20 |
190520000502 | 2019-05-20 | CERTIFICATE OF PUBLICATION | 2019-05-20 |
181221010016 | 2018-12-21 | ARTICLES OF ORGANIZATION | 2018-12-21 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State