Name: | NEW YORK INTERNAL ARTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Mar 1996 (29 years ago) |
Date of dissolution: | 22 Aug 2022 |
Entity Number: | 2013292 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | EIGHT BRUCE STREET, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | EIGHT BRUCE STREET, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-25 | 2022-12-14 | Address | EIGHT BRUCE STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221214002974 | 2022-08-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-22 |
140811000998 | 2014-08-11 | CERTIFICATE OF AMENDMENT | 2014-08-11 |
020308002153 | 2002-03-08 | BIENNIAL STATEMENT | 2002-03-01 |
000308002238 | 2000-03-08 | BIENNIAL STATEMENT | 2000-03-01 |
980313002146 | 1998-03-13 | BIENNIAL STATEMENT | 1998-03-01 |
970519000647 | 1997-05-19 | AFFIDAVIT OF PUBLICATION | 1997-05-19 |
970519000643 | 1997-05-19 | AFFIDAVIT OF PUBLICATION | 1997-05-19 |
960325000527 | 1996-03-25 | ARTICLES OF ORGANIZATION | 1996-03-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5175058402 | 2021-02-08 | 0202 | PPS | 55 Bethune St Apt 1101, New York, NY, 10014-2040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7129967210 | 2020-04-28 | 0202 | PPP | 55 Bethune St. Apt. 1101, New York, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: New York Secretary of State