CUT LIGHTING DESIGN LLC

Name: | CUT LIGHTING DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jul 2020 (5 years ago) |
Date of dissolution: | 10 Oct 2023 |
Entity Number: | 5801177 |
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 |
---|---|---|---|
2022-09-28 | 2023-10-10 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-10-10 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-30 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-07-30 | 2022-09-28 | 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 |
---|---|---|---|
231010000360 | 2023-10-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-09 |
220928020222 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928023009 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
201109000172 | 2020-11-09 | CERTIFICATE OF PUBLICATION | 2020-11-09 |
200730010448 | 2020-07-30 | ARTICLES OF ORGANIZATION | 2020-07-30 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State