SOORMA KICKS LLC

Name: | SOORMA KICKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jan 2021 (4 years ago) |
Date of dissolution: | 27 May 2022 |
Entity Number: | 5908056 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-11 | 2022-05-27 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-11 | 2022-05-27 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-08 | 2022-03-11 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-08 | 2022-03-11 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-01-04 | 2022-01-08 | Address | 113 N KINGS AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220527001271 | 2022-05-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-27 |
220311003047 | 2022-03-10 | CERTIFICATE OF PUBLICATION | 2022-03-10 |
220108000458 | 2022-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-07 |
210104020431 | 2021-01-04 | ARTICLES OF ORGANIZATION | 2021-01-04 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State