Search icon

NYC INTEGRAL SERVICES LLC

Company Details

Name: NYC INTEGRAL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jun 2022 (3 years ago)
Date of dissolution: 21 Jun 2024
Entity Number: 6507496
ZIP code: 11385
County: Rockland
Place of Formation: New York
Address: 6554 MYRTLE AVE #2, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE LIMITED LIABILITY COMPANY DOS Process Agent 6554 MYRTLE AVE #2, GLENDALE, NY, United States, 11385

Agent

Name Role Address
METRO CORPORATE SERVICES LLC Agent 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965

History

Start date End date Type Value
2024-06-12 2024-12-30 Address 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent)
2024-06-12 2024-12-30 Address 6554 MYRTLE AVE #2, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2022-10-11 2024-06-12 Address 6554 MYRTLE AVE #2, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2022-10-11 2024-06-12 Address 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent)
2022-07-21 2022-10-11 Address 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent)
2022-07-21 2022-10-11 Address 6554 MYRTLE AVE #2, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230016642 2024-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-21
240612001727 2024-06-12 BIENNIAL STATEMENT 2024-06-12
221011003305 2022-10-11 CERTIFICATE OF PUBLICATION 2022-10-11
220721002083 2022-07-20 CERTIFICATE OF CHANGE BY ENTITY 2022-07-20
220608003626 2022-06-08 ARTICLES OF ORGANIZATION 2022-06-08

Date of last update: 21 Mar 2025

Sources: New York Secretary of State