Name: | TRIZZLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Aug 2019 (6 years ago) |
Date of dissolution: | 22 Oct 2024 |
Entity Number: | 5604598 |
ZIP code: | 94928 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 4558 Flores Ave, Rohnert Park, CA, United States, 94928 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVE., SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
TRIZZLE LLC | DOS Process Agent | 4558 Flores Ave, Rohnert Park, CA, United States, 94928 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-04 | 2025-01-17 | Address | 7014 13TH AVE., SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-09-04 | 2025-01-17 | Address | 4558 Flores Ave, Rohnert Park, CA, 94928, USA (Type of address: Service of Process) |
2019-08-14 | 2023-09-04 | Address | 7014 13TH AVE., SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-08-14 | 2023-09-04 | Address | 354 ROUND LAKE RD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000438 | 2024-10-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-22 |
230904000665 | 2023-09-04 | BIENNIAL STATEMENT | 2023-08-01 |
210826001667 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
200103000305 | 2020-01-03 | CERTIFICATE OF PUBLICATION | 2020-01-03 |
190814010408 | 2019-08-14 | ARTICLES OF ORGANIZATION | 2019-08-14 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State