Name: | 88 ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Oct 2019 (5 years ago) |
Date of dissolution: | 02 Feb 2024 |
Entity Number: | 5631041 |
ZIP code: | 80223 |
County: | Albany |
Place of Formation: | New York |
Address: | 385 S Cherokee St. #N216, Denver, CO, United States, 80223 |
Name | Role | Address |
---|---|---|
EARL CO | DOS Process Agent | 385 S Cherokee St. #N216, Denver, CO, United States, 80223 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2024-02-10 | Address | 385 S Cherokee St. #N216, Denver, CO, 80223, USA (Type of address: Service of Process) |
2019-10-01 | 2020-11-12 | Address | 99 WASHINGTON AVE., SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2019-10-01 | 2023-10-04 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240210000485 | 2024-02-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-02 |
231004000019 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
211119002133 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
201112000040 | 2020-11-12 | CERTIFICATE OF CHANGE | 2020-11-12 |
200212000004 | 2020-02-12 | CERTIFICATE OF PUBLICATION | 2020-02-12 |
191001010409 | 2019-10-01 | ARTICLES OF ORGANIZATION | 2019-10-01 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State