Name: | PURE INTENTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Sep 2020 (4 years ago) |
Date of dissolution: | 23 Jun 2023 |
Entity Number: | 5844943 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 8 COUNTY RTE 49, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
PURE INTENTIONS LLC | DOS Process Agent | 8 COUNTY RTE 49, CATSKILL, NY, United States, 12414 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-16 | 2023-08-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-12-16 | 2023-08-22 | Address | 8 COUNTY RTE 49, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
2020-09-28 | 2022-12-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-09-28 | 2022-12-16 | Address | 8 COUNTY RTE 49, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822002955 | 2023-06-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-06-23 |
221216002797 | 2022-10-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-21 |
200928010009 | 2020-09-28 | ARTICLES OF ORGANIZATION | 2020-09-28 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State