Name: | LEAD ACQUISITION PRO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Apr 2019 (6 years ago) |
Date of dissolution: | 01 Feb 2022 |
Entity Number: | 5542107 |
ZIP code: | 12723 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 9479 STATE ROUTE 97, CALLICOON, NY, United States, 12723 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 9479 STATE ROUTE 97, CALLICOON, NY, United States, 12723 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-01 | 2023-01-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-02-01 | 2023-01-24 | Address | 9479 STATE ROUTE 97, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
2019-04-29 | 2022-02-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-04-29 | 2022-02-01 | Address | 9479 STATE ROUTE 97, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230124000124 | 2022-05-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-05-02 |
220201001954 | 2021-07-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-08 |
190819000099 | 2019-08-19 | CERTIFICATE OF PUBLICATION | 2019-08-19 |
190429000445 | 2019-04-29 | ARTICLES OF ORGANIZATION | 2019-04-29 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State