Search icon

CUCUMBER KITCHEN LLC

Company Details

Name: CUCUMBER KITCHEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 May 2022 (3 years ago)
Date of dissolution: 04 Jan 2024
Entity Number: 6474525
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-01-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-01-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-07-03 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-07-03 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-06 2022-07-03 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-06 2022-07-03 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104003996 2024-01-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-04
220930001576 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929014409 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220703000312 2022-07-01 CERTIFICATE OF PUBLICATION 2022-07-01
220506000504 2022-05-05 CERTIFICATE OF CHANGE BY ENTITY 2022-05-05
220502003687 2022-05-02 ARTICLES OF ORGANIZATION 2022-05-02

Date of last update: 21 Mar 2025

Sources: New York Secretary of State