SO SATISFYING LLC

Name: | SO SATISFYING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Apr 2019 (6 years ago) |
Date of dissolution: | 26 Sep 2024 |
Entity Number: | 5530271 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2024-02-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-01 | 2024-02-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-28 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-09-28 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-09 | 2020-09-28 | Address | 100 WEST 26TH STREET, APT 10F, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926002336 | 2024-09-26 | CERTIFICATE OF MERGER | 2024-09-26 |
240213000225 | 2024-02-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-12 |
230501005414 | 2023-05-01 | BIENNIAL STATEMENT | 2023-04-01 |
210423060141 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
200928000453 | 2020-09-28 | CERTIFICATE OF CHANGE | 2020-09-28 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State