Name: | SOMETHING DISTRIBUTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Aug 2019 (6 years ago) |
Date of dissolution: | 22 Jul 2021 |
Entity Number: | 5611131 |
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. | DOS Process Agent | 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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-07 | 2022-02-01 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-10-07 | 2022-02-01 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-27 | 2019-10-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-08-27 | 2019-10-07 | Address | 241 WEST 15TH ST. #5RW, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220201002174 | 2021-07-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-22 |
191007000457 | 2019-10-07 | CERTIFICATE OF CHANGE | 2019-10-07 |
190827010208 | 2019-08-27 | ARTICLES OF ORGANIZATION | 2019-08-27 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State