Search icon

ABSAROKA LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O FLSV LLP - SETH STARR DOS Process Agent 404 PARK AVE SOUTH / 6TH FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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