Name: | NITRO WHOLESALE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Nov 2019 (5 years ago) |
Date of dissolution: | 18 Jan 2024 |
Entity Number: | 5657576 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-30 | 2024-01-19 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-12-30 | 2024-01-19 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-12-29 | 2022-12-30 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2022-12-29 | 2022-12-30 | Address | 11 BROADWAY, SUITE 615, NEW YORK CITY, NY, 10004, USA (Type of address: Service of Process) |
2019-11-18 | 2022-12-29 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2019-11-18 | 2022-12-29 | Address | 11 BROADWAY, SUITE 615, NEW YORK CITY, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119001038 | 2024-01-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-18 |
221230001670 | 2022-12-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-30 |
221229002686 | 2022-12-29 | CERTIFICATE OF AMENDMENT | 2022-12-29 |
191118010202 | 2019-11-18 | ARTICLES OF ORGANIZATION | 2019-11-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State