Name: | 78 KINGSTON AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 20 Nov 2024 (6 months ago) |
Entity Number: | 7468641 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, #805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | 99 WASHINGTON AVENUE, #805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 99 WASHINGTON AVENUE, #805A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-10 | Address | 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2025-04-10 | 2025-04-10 | Address | 3 columbus circle 15th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2025-04-10 | 2025-04-10 | Address | 99 WASHINGTON AVENUE, #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2025-04-10 | 2025-04-16 | Address | 99 WASHINGTON AVENUE, #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2025-04-10 | 2025-04-16 | Address | 3 columbus circle 15th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410002107 | 2025-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-10 |
250416002817 | 2025-04-09 | CERTIFICATE OF PUBLICATION | 2025-04-09 |
250410000342 | 2025-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-08 |
250311002410 | 2025-03-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-03-05 |
250304005026 | 2025-02-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-02-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State