Name: | CODENODE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jan 2022 (3 years ago) |
Date of dissolution: | 21 Feb 2025 |
Entity Number: | 6370518 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2025-02-21 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-02 | 2025-02-21 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-02 | 2024-02-02 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-01-10 | 2024-01-02 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2022-04-25 | 2023-01-10 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221002452 | 2025-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-21 |
240202005223 | 2024-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-16 |
240102005310 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230110004920 | 2022-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-03 |
220425001619 | 2022-04-13 | CERTIFICATE OF PUBLICATION | 2022-04-13 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State