Name: | SLOG LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Nov 2021 (4 years ago) |
Date of dissolution: | 26 Sep 2023 |
Entity Number: | 6320340 |
ZIP code: | 11360 |
County: | Albany |
Place of Formation: | New York |
Address: | 214-05 23RD AVENUE, 1ST FLOOR, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 214-05 23RD AVENUE, 1ST FLOOR, BAYSIDE, NY, United States, 11360 |
Name | Role |
---|---|
registered agent revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-13 | 2023-09-26 | Address | 214-05 23rd Avenue, 1 FL, Flushing, NY, 11360, USA (Type of address: Chief Executive Officer) |
2022-10-13 | 2022-10-13 | Address | 214-05 23rd avenue, 1st floor, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
2022-10-13 | 2022-10-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-13 | 2023-09-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-13 | 2023-09-26 | Address | 214-05 23RD AVENUE, 1ST FLOOR, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926003728 | 2023-09-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-26 |
221013000188 | 2022-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-12 |
220930001571 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929014402 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220518003138 | 2022-05-18 | CERTIFICATE OF PUBLICATION | 2022-05-18 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State