Name: | MOTT HAVEN CHRONICLES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Dec 2023 (a year ago) |
Date of dissolution: | 28 Jun 2024 |
Entity Number: | 7212574 |
ZIP code: | 10455 |
County: | Bronx |
Place of Formation: | New York |
Address: | 545 E 146th St Apt 2E, Bronx, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
THE LIMITED LIABILITY COMPANY | DOS Process Agent | 545 E 146th St Apt 2E, Bronx, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-07-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-06-28 | 2024-07-30 | Address | 545 E 146th St Apt 2E, Bronx, NY, 10455, USA (Type of address: Service of Process) |
2023-12-25 | 2024-06-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-12-25 | 2024-06-28 | Address | 545 E 146th St Apt 2E, Bronx, NY, 10455, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730021349 | 2024-07-15 | CERTIFICATE OF PUBLICATION | 2024-07-15 |
240628001423 | 2024-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-28 |
231225000065 | 2023-12-25 | ARTICLES OF ORGANIZATION | 2023-12-25 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State