Name: | TURN CANDLE COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Apr 2021 (4 years ago) |
Date of dissolution: | 16 Jun 2022 |
Entity Number: | 5989042 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 246 OAK ST., BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
TURN CANDLE COMPANY LLC | DOS Process Agent | 246 OAK ST., BELLMORE, NY, United States, 11710 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-16 | 2023-04-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-06-16 | 2023-04-20 | Address | 246 OAK ST., BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2021-04-14 | 2022-06-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-04-14 | 2022-06-16 | Address | 246 OAK ST., BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230420000900 | 2022-08-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-08-11 |
220616000810 | 2022-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-15 |
210414010365 | 2021-04-14 | ARTICLES OF ORGANIZATION | 2021-04-14 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State