Name: | DESIGN POSSIBLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 2019 (6 years ago) |
Date of dissolution: | 29 Feb 2024 |
Entity Number: | 5570720 |
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. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-03-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-03-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-19 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-08-19 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-14 | 2019-08-19 | Address | 10 TOWER MEWS, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313003692 | 2024-02-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-29 |
220930000370 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929021336 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210615060654 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190819000766 | 2019-08-19 | CERTIFICATE OF CHANGE | 2019-08-19 |
190614020030 | 2019-06-14 | ARTICLES OF ORGANIZATION | 2019-06-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State