Name: | PROVOST AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jul 2019 (6 years ago) |
Date of dissolution: | 31 Jan 2025 |
Entity Number: | 5595814 |
ZIP code: | 34272 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 371, Laurel, FL, United States, 34272 |
Name | Role | Address |
---|---|---|
PROVOST AVENUE LLC | DOS Process Agent | PO BOX 371, Laurel, FL, United States, 34272 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2025-01-31 | Address | PO BOX 371, Laurel, FL, 34272, USA (Type of address: Service of Process) |
2019-10-22 | 2023-08-03 | Address | PO BOX 62402, PITTSBURGH, PA, 15241, USA (Type of address: Service of Process) |
2019-07-30 | 2019-10-22 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131002514 | 2025-01-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-31 |
230803004138 | 2023-08-03 | BIENNIAL STATEMENT | 2023-07-01 |
210729002721 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
191022000310 | 2019-10-22 | CERTIFICATE OF CHANGE | 2019-10-22 |
191022000697 | 2019-10-22 | CERTIFICATE OF PUBLICATION | 2019-10-22 |
190730010327 | 2019-07-30 | ARTICLES OF ORGANIZATION | 2019-07-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State