EXOTICA LIFESTYLE LLC

Name: | EXOTICA LIFESTYLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jun 2021 (4 years ago) |
Date of dissolution: | 15 Oct 2024 |
Entity Number: | 6032106 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2024-10-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-01 | 2024-10-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-06-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-06-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-11 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016001415 | 2024-10-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-15 |
230601003161 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220930001254 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929021642 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220111003657 | 2022-01-11 | CERTIFICATE OF PUBLICATION | 2022-01-11 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State