Name: | CIENTIFICO LABS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 2021 (4 years ago) |
Date of dissolution: | 21 Mar 2025 |
Entity Number: | 6035950 |
ZIP code: | 11420 |
County: | New York |
Place of Formation: | New York |
Address: | 11703 sutter ave, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
CIENTIFICO LATINO LLC | DOS Process Agent | 11703 sutter ave, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2025-03-21 | Address | 11703 sutter ave, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
2024-07-05 | 2025-03-21 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-01-16 | 2024-07-05 | Address | 400 WEST 119TH STREET, APT 5D, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2024-01-16 | 2024-07-05 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-06-01 | 2024-01-16 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321003298 | 2025-03-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-21 |
240705002435 | 2024-06-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-27 |
240116002456 | 2024-01-16 | CERTIFICATE OF AMENDMENT | 2024-01-16 |
230601002194 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220203002283 | 2022-01-19 | CERTIFICATE OF PUBLICATION | 2022-01-19 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State