Name: | BONFIRE NIGHTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Nov 2021 (4 years ago) |
Date of dissolution: | 13 Feb 2024 |
Entity Number: | 6321065 |
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. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-02-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-03 | 2024-02-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2024-01-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-01-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222003635 | 2024-02-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-13 |
240103004552 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220930009393 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929018141 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211105001288 | 2021-11-05 | ARTICLES OF ORGANIZATION | 2021-11-05 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State