Name: | THREE V ELECTRIC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Oct 2019 (5 years ago) |
Date of dissolution: | 03 Feb 2022 |
Entity Number: | 5646897 |
ZIP code: | 10465 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1635 OHM AVE., BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
THREE V ELECTRIC LLC | DOS Process Agent | 1635 OHM AVE., BRONX, NY, United States, 10465 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-03 | 2023-01-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-02-03 | 2023-01-24 | Address | 1635 OHM AVE., BRONX, NY, 10465, USA (Type of address: Service of Process) |
2019-10-30 | 2022-02-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-10-30 | 2022-02-03 | Address | 1635 OHM AVE., BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230124002937 | 2022-05-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-05-04 |
220203000414 | 2021-11-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-19 |
200415000695 | 2020-04-15 | CERTIFICATE OF PUBLICATION | 2020-04-15 |
191129000076 | 2019-11-29 | CERTIFICATE OF AMENDMENT | 2019-11-29 |
191030010002 | 2019-10-30 | ARTICLES OF ORGANIZATION | 2019-10-30 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State