Name: | 142 WATTS HOLDING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Feb 2022 (3 years ago) |
Date of dissolution: | 17 Aug 2023 |
Entity Number: | 6400994 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Address: | 99 washington ave., suite 805a, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
eresidentagent, inc. | Agent | 99 washington ave., suite 805a, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
eresidentagent, inc. | DOS Process Agent | 99 washington ave., suite 805a, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-08-17 | Address | 99 washington ave., suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2023-03-01 | 2023-08-17 | Address | 99 washington ave., suite 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2022-07-14 | 2023-03-01 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Registered Agent) |
2022-07-14 | 2023-03-01 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817002263 | 2023-08-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-17 |
230301004799 | 2023-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-01 |
220714000961 | 2022-07-13 | CERTIFICATE OF PUBLICATION | 2022-07-13 |
220210002602 | 2022-02-10 | ARTICLES OF ORGANIZATION | 2022-02-10 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State