Name: | ATOMIC DRAGON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 May 2019 (6 years ago) |
Date of dissolution: | 22 Jun 2021 |
Entity Number: | 5545814 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-30 | 2021-07-09 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-07-30 | 2021-07-09 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-31 | 2019-07-30 | Address | 205 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2019-05-03 | 2019-07-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-05-03 | 2019-05-31 | Address | 23 BAYVIEW AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210709002403 | 2021-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-22 |
210506061065 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506062558 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190730000589 | 2019-07-30 | CERTIFICATE OF CHANGE | 2019-07-30 |
190531000196 | 2019-05-31 | CERTIFICATE OF CHANGE | 2019-05-31 |
190503010083 | 2019-05-03 | ARTICLES OF ORGANIZATION | 2019-05-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State