AMERICAN CONNECTIONS, LLC
Headquarter
Name: | AMERICAN CONNECTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Nov 1998 (27 years ago) |
Date of dissolution: | 14 Jul 2020 |
Entity Number: | 2313324 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 EAST 55TH ST / SUITE 24A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 300 EAST 55TH ST / SUITE 24A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-01 | 2010-11-17 | Address | SUITE 24A, 300 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-06-29 | 2008-10-01 | Address | 680 12TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-03-08 | 2007-06-29 | Address | 680 12TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-05-30 | 2005-03-08 | Address | 110 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1999-10-05 | 2000-05-30 | Address | 26 BROADWAY, SUITE 764, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200714000322 | 2020-07-14 | ARTICLES OF DISSOLUTION | 2020-07-14 |
161114006562 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
141106006924 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121108006651 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101117002140 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
45691 | CL VIO | INVOICED | 2006-04-26 | 12500 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State