Name: | SOUL CROWN L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Dec 2019 (5 years ago) |
Date of dissolution: | 05 Aug 2022 |
Entity Number: | 5666033 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-05 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-05 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-04 | 2022-08-05 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-12-04 | 2022-08-05 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930010460 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009801 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220805001565 | 2022-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-09 |
200309000050 | 2020-03-09 | CERTIFICATE OF PUBLICATION | 2020-03-09 |
191204010276 | 2019-12-04 | ARTICLES OF ORGANIZATION | 2019-12-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State