Name: | ANDERSON PAPACHRISTIDIS RAEYMAEKERS INTERIORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Sep 1996 (28 years ago) |
Date of dissolution: | 11 Dec 1996 |
Entity Number: | 2066277 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 300 E 57TH ST / #1C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 300 E 57TH ST / #1C, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-13 | 2002-08-22 | Address | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1996-09-16 | 2000-09-13 | Address | 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050701000531 | 2005-07-01 | ARTICLES OF DISSOLUTION | 2005-07-01 |
040910002490 | 2004-09-10 | BIENNIAL STATEMENT | 2004-09-01 |
020822002067 | 2002-08-22 | BIENNIAL STATEMENT | 2002-09-01 |
000913002226 | 2000-09-13 | BIENNIAL STATEMENT | 2000-09-01 |
970108000558 | 1997-01-08 | AFFIDAVIT OF PUBLICATION | 1997-01-08 |
970108000534 | 1997-01-08 | AFFIDAVIT OF PUBLICATION | 1997-01-08 |
961211000467 | 1996-12-11 | CERTIFICATE OF AMENDMENT | 1996-12-11 |
960916000744 | 1996-09-16 | ARTICLES OF ORGANIZATION | 1996-09-16 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State