DMP STRENGTH & MOVEMENT LLC

Name: | DMP STRENGTH & MOVEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Feb 2020 (5 years ago) |
Date of dissolution: | 26 Oct 2024 |
Entity Number: | 5710626 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-10-28 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-26 | 2024-10-28 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-02-13 | 2024-03-26 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-02-13 | 2024-03-26 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-02-18 | 2024-02-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028000781 | 2024-10-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-26 |
240326000206 | 2024-03-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-15 |
240213003933 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
220208003049 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200218010557 | 2020-02-18 | ARTICLES OF ORGANIZATION | 2020-02-18 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State