Name: | YOGA GIFTS ONLINE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 May 2019 (6 years ago) |
Date of dissolution: | 20 Sep 2022 |
Entity Number: | 5561747 |
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 |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-28 | 2022-10-26 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-05-28 | 2022-10-26 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-30 | 2021-05-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-05-30 | 2021-05-28 | Address | 17 WHISPERING COURT, BARDONIA, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221026003812 | 2022-09-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-20 |
210528000665 | 2021-05-28 | CERTIFICATE OF CHANGE | 2021-05-28 |
210527060230 | 2021-05-27 | BIENNIAL STATEMENT | 2021-05-01 |
190916000273 | 2019-09-16 | CERTIFICATE OF PUBLICATION | 2019-09-16 |
190530010240 | 2019-05-30 | ARTICLES OF ORGANIZATION | 2019-05-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State