Name: | IMPROVE CONSTRUCTION GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Sep 2020 (5 years ago) |
Date of dissolution: | 12 Mar 2025 |
Entity Number: | 5842683 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 130 Foxdale Lane, Port Jefferson, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
IMPROVE CONSTRUCTION GROUP LLC | DOS Process Agent | 130 Foxdale Lane, Port Jefferson, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-03-12 | 2025-03-12 | Address | 130 Foxdale Lane, Port Jefferson, NY, 11777, USA (Type of address: Service of Process) |
2020-09-23 | 2025-03-12 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-09-23 | 2025-03-12 | Address | 130 FOXDALE LANE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312003864 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
250312003926 | 2025-03-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-12 |
210517001175 | 2021-05-17 | CERTIFICATE OF PUBLICATION | 2021-05-17 |
200923010681 | 2020-09-23 | ARTICLES OF ORGANIZATION | 2020-09-23 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State