ZERO FLAKES GIVEN, LLC

Name: | ZERO FLAKES GIVEN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2020 (6 years ago) |
Date of dissolution: | 05 Jan 2024 |
Entity Number: | 5703720 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2024-01-08 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-10 | 2024-01-08 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-05 | 2023-10-10 | Address | 433 BROADWAY, SUITE 728, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2020-02-06 | 2023-10-05 | Address | 433 BROADWAY, SUITE 521, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108000448 | 2024-01-05 | SURRENDER OF AUTHORITY | 2024-01-05 |
231010001974 | 2023-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-09 |
231005001209 | 2023-10-05 | BIENNIAL STATEMENT | 2022-02-01 |
200612000375 | 2020-06-12 | CERTIFICATE OF PUBLICATION | 2020-06-12 |
200206000347 | 2020-02-06 | APPLICATION OF AUTHORITY | 2020-02-06 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State