Name: | A&R KALIMIAN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 1994 (30 years ago) |
Date of dissolution: | 28 May 2024 |
Entity Number: | 1872768 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
A&R KALIMIAN, LLC | DOS Process Agent | C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2024-05-29 | Address | C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-12-05 | 2023-07-19 | Address | C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-12-28 | 2017-12-05 | Address | 600 LEXINGTON AVE / 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-11-22 | 2010-12-28 | Address | 600 LEXINGTON AVE 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-08-22 | 2006-11-22 | Address | 101 EAST 52ND STREET, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-12-02 | 1997-08-22 | Address | 641 LEXINGTON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529002663 | 2024-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-28 |
230719002904 | 2023-07-19 | BIENNIAL STATEMENT | 2022-12-01 |
201221060291 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
190911060245 | 2019-09-11 | BIENNIAL STATEMENT | 2018-12-01 |
181012000441 | 2018-10-12 | CERTIFICATE OF PUBLICATION | 2018-10-12 |
171205006179 | 2017-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150210002031 | 2015-02-10 | BIENNIAL STATEMENT | 2014-12-01 |
121231002059 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
110526000761 | 2011-05-26 | CERTIFICATE OF AMENDMENT | 2011-05-26 |
101228002459 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State