Name: | NONCHALANT.WEBSITE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2024 (a year ago) |
Entity Number: | 7312025 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 62 W Bridge St Apt 6, Catskill, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE LIMITED LIABILITY COMPANY | DOS Process Agent | 62 W Bridge St Apt 6, Catskill, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-04-16 | 2025-04-24 | Address | 401 elliot pl, EAST DURHAM, NY, 12423, USA (Type of address: Service of Process) |
2024-04-23 | 2025-04-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-04-23 | 2025-04-16 | Address | 62 W Bridge St Apt 6, Catskill, NY, 12414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424001744 | 2025-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-24 |
250416004361 | 2025-04-09 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-09 |
240423004171 | 2024-04-23 | ARTICLES OF ORGANIZATION | 2024-04-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State