Name: | ALPHA OMEGA REMODELING L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 May 2021 (4 years ago) |
Date of dissolution: | 21 Nov 2024 |
Entity Number: | 6022282 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 591 HUBBELL RD, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
ALPHA OMEGA REMODELING L.L.C. | DOS Process Agent | 591 HUBBELL RD, SPENCERPORT, NY, United States, 14559 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2024-12-11 | Address | 591 HUBBELL RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2022-09-21 | 2023-11-21 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-09-21 | 2023-11-21 | Address | 591 HUBBELL RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2021-05-26 | 2022-09-21 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-05-26 | 2022-09-21 | Address | 591 HUBBELL RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211002182 | 2024-11-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-21 |
231121003496 | 2023-11-21 | BIENNIAL STATEMENT | 2023-05-01 |
231128004978 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
220921002098 | 2022-05-09 | CERTIFICATE OF PUBLICATION | 2022-05-09 |
210526010358 | 2021-05-26 | ARTICLES OF ORGANIZATION | 2021-05-26 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State