CXOPS EVOLUTION LLC

Name: | CXOPS EVOLUTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Dec 2023 (2 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 7207773 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 442 S Oyster Bay Rd # 1058, Hicksville, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE LIMITED LIABILITY COMPANY | DOS Process Agent | 442 S Oyster Bay Rd # 1058, Hicksville, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2024-12-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-03-03 | 2024-12-30 | Address | 442 S Oyster Bay Rd # 1058, Hicksville, NY, 11801, USA (Type of address: Service of Process) |
2023-12-18 | 2024-12-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-12-18 | 2024-12-30 | Address | 442 S Oyster Bay Rd # 1058, Hicksville, NY, 11801, USA (Type of address: Service of Process) |
2023-12-18 | 2025-03-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230016280 | 2024-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-30 |
250303001595 | 2024-02-14 | CERTIFICATE OF PUBLICATION | 2024-02-14 |
231218002384 | 2023-12-18 | ARTICLES OF ORGANIZATION | 2023-12-18 |
This company hasn't received any reviews.
Date of last update: 20 Mar 2025
Sources: New York Secretary of State