Search icon

A&R KALIMIAN, LLC

Company Details

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

DOS Process Agent

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

History

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)

Filings

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