Name: | CRYPTO PLEXUS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Nov 2021 (3 years ago) |
Date of dissolution: | 04 May 2023 |
Entity Number: | 6333397 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-06-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-06-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-07 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-07 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612001825 | 2023-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-04 |
220930005168 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929004611 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220407002555 | 2022-04-06 | CERTIFICATE OF PUBLICATION | 2022-04-06 |
211122002349 | 2021-11-22 | ARTICLES OF ORGANIZATION | 2021-11-22 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State