Name: | ALLIED HARVEST NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Mar 2022 (3 years ago) |
Date of dissolution: | 16 Feb 2024 |
Entity Number: | 6419548 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MY STARTUP LLC | DOS Process Agent | 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MY STARTUP LLC | Agent | 90 STATE STREET, STE 700, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-09 | 2024-02-24 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-09 | 2024-02-24 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-11 | 2022-05-09 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-11 | 2022-05-09 | Address | 84-42 CHAPIN PARKWAY, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240224000124 | 2024-02-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-16 |
220509003345 | 2022-05-09 | CERTIFICATE OF PUBLICATION | 2022-05-09 |
220311002999 | 2022-03-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-11 |
220302002963 | 2022-03-02 | ARTICLES OF ORGANIZATION | 2022-03-02 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State