LUPINE IMAGING LLC
| Name: | LUPINE IMAGING LLC |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
| Status: | Inactive |
| Date of registration: | 15 Nov 2024 (9 months ago) |
| Date of dissolution: | 09 Dec 2024 |
| Entity Number: | 7465556 |
| ZIP code: | 10801 |
| County: | Queens |
| Place of Formation: | New York |
| Address: | 699 main st., unit #582, NEW ROCHELLE, NY, United States, 10801 |
| Name | Role | Address |
|---|---|---|
| UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
| Name | Role | Address |
|---|---|---|
| THE LLC | DOS Process Agent | 699 main st., unit #582, NEW ROCHELLE, NY, United States, 10801 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2024-12-13 | 2024-12-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
| 2024-12-13 | 2024-12-24 | Address | 699 main st., unit #582, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
| 2024-11-15 | 2024-12-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
| 2024-11-15 | 2024-12-13 | Address | 3525 9th St, Astoria, NY, 11106, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 241224001786 | 2024-12-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-09 |
| 241213003647 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
| 241115002807 | 2024-11-15 | ARTICLES OF ORGANIZATION | 2024-11-15 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State