Name: | CONSTITUTION MICHELE THE GREAT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Dec 2020 (4 years ago) |
Date of dissolution: | 09 Dec 2024 |
Entity Number: | 5901122 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | 60 ENGLISH RD, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
CONSTITUTION MICHELE THE GREAT LLC | DOS Process Agent | 60 ENGLISH RD, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
anthony ferrera | Agent | 50 corporate plz., ISLANDIA, NY, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-07 | 2024-12-24 | Address | 50 corporate plz., ISLANDIA, NY, 11749, USA (Type of address: Registered Agent) |
2022-11-07 | 2024-12-24 | Address | 60 ENGLISH RD, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
2020-12-21 | 2022-11-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-12-21 | 2022-11-07 | Address | 60 ENGLISH RD, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224001837 | 2024-12-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-09 |
221206003409 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
221107000041 | 2022-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-17 |
201221010417 | 2020-12-21 | ARTICLES OF ORGANIZATION | 2020-12-21 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State