Name: | MAISON D' OLIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Nov 2020 (4 years ago) |
Date of dissolution: | 04 Feb 2022 |
Entity Number: | 5883829 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 626 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MAISON D' OLIVE LLC | DOS Process Agent | 626 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-04 | 2023-01-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-02-04 | 2023-01-17 | Address | 626 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2022-01-26 | 2022-02-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-01-26 | 2022-02-04 | Address | 626 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2020-11-23 | 2022-01-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-11-23 | 2022-01-26 | Address | 626 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230117000121 | 2022-04-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-04-21 |
220204000129 | 2021-07-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-19 |
220126000615 | 2021-06-29 | CERTIFICATE OF PUBLICATION | 2021-06-29 |
201123010353 | 2020-11-23 | ARTICLES OF ORGANIZATION | 2020-11-23 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State