Name: | DOPE EXPRESSIONS 716 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jul 2021 (4 years ago) |
Date of dissolution: | 11 Feb 2025 |
Entity Number: | 6210397 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 27 Andrews Ave., Apt. 2, Cheektowaga, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE LIMITED LIABILITY COMPANY | DOS Process Agent | 27 Andrews Ave., Apt. 2, Cheektowaga, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-28 | 2025-02-11 | Address | 7014 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-05-28 | 2025-02-11 | Address | 27 Andrews Ave., Apt. 2, Cheektowaga, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211000021 | 2025-02-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-11 |
220528000511 | 2021-12-14 | CERTIFICATE OF PUBLICATION | 2021-12-14 |
210701000728 | 2021-07-01 | ARTICLES OF ORGANIZATION | 2021-07-01 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State