Name: | CALAIS FLOWER LANDSCAPING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jan 2019 (6 years ago) |
Date of dissolution: | 08 May 2024 |
Entity Number: | 5478899 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-05-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-18 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520002695 | 2024-05-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-08 |
230125001979 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
220929017454 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210108060790 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190118010491 | 2019-01-18 | ARTICLES OF ORGANIZATION | 2019-01-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9357978308 | 2021-01-30 | 0235 | PPP | 4 Walker Ave, East Quogue, NY, 11942-4308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State