Name: | ABSAROKA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Oct 1995 (29 years ago) |
Date of dissolution: | 17 Jan 2025 |
Entity Number: | 1965884 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 404 PARK AVE SOUTH / 6TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O FLSV LLP - SETH STARR | DOS Process Agent | 404 PARK AVE SOUTH / 6TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-28 | 2025-01-17 | Address | 404 PARK AVE SOUTH / 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-11-05 | 2001-09-28 | Address | 25 W 45TH ST, STE 1302, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-10-18 | 1999-11-05 | Address | ATTN: KENNETH H. HEITNER, ESQ., 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117002432 | 2025-01-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-17 |
060124000207 | 2006-01-24 | CERTIFICATE OF AMENDMENT | 2006-01-24 |
051107002157 | 2005-11-07 | BIENNIAL STATEMENT | 2005-10-01 |
031110002241 | 2003-11-10 | BIENNIAL STATEMENT | 2003-10-01 |
010928002035 | 2001-09-28 | BIENNIAL STATEMENT | 2001-10-01 |
991105002104 | 1999-11-05 | BIENNIAL STATEMENT | 1999-10-01 |
971029002130 | 1997-10-29 | BIENNIAL STATEMENT | 1997-10-01 |
951018000533 | 1995-10-18 | ARTICLES OF ORGANIZATION | 1995-10-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State