Name: | NUCINGEN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Nov 2021 (4 years ago) |
Date of dissolution: | 20 Dec 2023 |
Entity Number: | 6329177 |
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 |
---|---|---|---|
2023-11-03 | 2023-12-20 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-03 | 2023-12-20 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-09-29 | 2023-11-03 | Address | 954 lexington avenue, #1036, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2023-09-29 | 2023-11-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-04 | 2022-06-18 | Address | 954 lexington avenue, #1036, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220002997 | 2023-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-20 |
231103000180 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
230929000277 | 2023-09-28 | CERTIFICATE OF PUBLICATION | 2023-09-28 |
221202001807 | 2022-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-01 |
220618000673 | 2022-06-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-17 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State