Name: | AUTO OUTFITTERS L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Oct 1997 (27 years ago) |
Date of dissolution: | 26 Jan 2006 |
Entity Number: | 2187093 |
ZIP code: | 10112 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | C/O MS. DEBORAH A. WILK, 30 ROCKEFELLER PLAZA, RM, 5600, NEW YORK, NY, United States, 10112 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O MS. DEBORAH A. WILK, 30 ROCKEFELLER PLAZA, RM, 5600, NEW YORK, NY, United States, 10112 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-05 | 2006-01-26 | Address | 30 ROCKEFELLER PLAZA, ROOM 5600, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
1997-10-07 | 1999-11-05 | Address | 30 ROCKEFELLER PLAZA / RM:5600, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060126000100 | 2006-01-26 | SURRENDER OF AUTHORITY | 2006-01-26 |
031203002077 | 2003-12-03 | BIENNIAL STATEMENT | 2003-10-01 |
011026002056 | 2001-10-26 | BIENNIAL STATEMENT | 2001-10-01 |
991105002171 | 1999-11-05 | BIENNIAL STATEMENT | 1999-10-01 |
980219000131 | 1998-02-19 | AFFIDAVIT OF PUBLICATION | 1998-02-19 |
980219000126 | 1998-02-19 | AFFIDAVIT OF PUBLICATION | 1998-02-19 |
971007000029 | 1997-10-07 | APPLICATION OF AUTHORITY | 1997-10-07 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State