Name: | BONNIE'S GROOMING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Oct 2020 (4 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 5863150 |
ZIP code: | 12303 |
County: | Albany |
Place of Formation: | New York |
Address: | 1312 10TH AVENUE, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
VANESSA HERNANDEZ | DOS Process Agent | 1312 10TH AVENUE, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2025-01-09 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-11-03 | 2025-01-09 | Address | 1312 10TH AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2020-10-22 | 2023-11-03 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-10-22 | 2023-11-03 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109003717 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
231103004470 | 2023-11-03 | BIENNIAL STATEMENT | 2022-10-01 |
201022010461 | 2020-10-22 | ARTICLES OF ORGANIZATION | 2020-10-22 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State