Name: | QUILA HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Apr 1999 (26 years ago) |
Date of dissolution: | 19 Oct 2020 |
Entity Number: | 2371198 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 14-16 WOOSTER ST, 7, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
A KAUBISCH | DOS Process Agent | 14-16 WOOSTER ST, 7, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-26 | 2001-04-17 | Address | 924 WEST END AVNEUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201019000117 | 2020-10-19 | ARTICLES OF DISSOLUTION | 2020-10-19 |
160321006178 | 2016-03-21 | BIENNIAL STATEMENT | 2015-04-01 |
110513002675 | 2011-05-13 | BIENNIAL STATEMENT | 2011-04-01 |
070328002042 | 2007-03-28 | BIENNIAL STATEMENT | 2007-04-01 |
050422002435 | 2005-04-22 | BIENNIAL STATEMENT | 2005-04-01 |
030328002070 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
010417002164 | 2001-04-17 | BIENNIAL STATEMENT | 2001-04-01 |
000411000233 | 2000-04-11 | AFFIDAVIT OF PUBLICATION | 2000-04-11 |
000411000232 | 2000-04-11 | AFFIDAVIT OF PUBLICATION | 2000-04-11 |
990426000398 | 1999-04-26 | ARTICLES OF ORGANIZATION | 1999-04-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State