Name: | SALT UNIT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Mar 2019 (6 years ago) |
Date of dissolution: | 01 Oct 2024 |
Entity Number: | 5504222 |
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. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 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 |
---|---|---|---|
2023-03-04 | 2024-10-02 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-03-04 | 2024-10-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-22 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-22 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-26 | 2022-03-22 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-26 | 2022-03-22 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-01 | 2022-01-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-03-01 | 2022-01-26 | Address | 370 1ST AVE, #6A, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002002242 | 2024-10-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-01 |
230304000153 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
220930000830 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007919 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220322000266 | 2022-03-21 | CERTIFICATE OF PUBLICATION | 2022-03-21 |
220126000423 | 2022-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-25 |
220121003271 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
190301010022 | 2019-03-01 | ARTICLES OF ORGANIZATION | 2019-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-11-17 | BEIM COFFEE CONNECTION | 999 ATLANTIC AVE. - COOK COLLECTI, BROOKLYN, Kings, NY, 11238 | A | Food Inspection | Department of Agriculture and Markets | No data |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State