Name: | BUCKWORTH CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Nov 2022 (2 years ago) |
Date of dissolution: | 21 Nov 2024 |
Entity Number: | 6634180 |
ZIP code: | 11102 |
County: | New York |
Place of Formation: | New York |
Address: | 2730 23RD STREET SUITE#3, LONG ISLAND CITY, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
LOUIS BUCKWORTH | DOS Process Agent | 2730 23RD STREET SUITE#3, LONG ISLAND CITY, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2024-12-30 | Address | 2730 23RD STREET SUITE#3, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
2023-02-24 | 2024-12-30 | Address | 2730 23RD STREET SUITE#3, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
2023-02-24 | 2025-01-16 | Address | 2730 23RD STREET SUITE#3, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230019116 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
250116001836 | 2024-11-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-21 |
230224002774 | 2023-02-24 | CERTIFICATE OF PUBLICATION | 2023-02-24 |
221103000950 | 2022-11-03 | ARTICLES OF ORGANIZATION | 2022-11-03 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State