Name: | ADS FINE ARTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Aug 1999 (26 years ago) |
Date of dissolution: | 03 Apr 2018 |
Entity Number: | 2411780 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 401 BROADWAY SUITE 309, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 401 BROADWAY SUITE 309, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-15 | 2017-07-28 | Address | 270 LAFAYETTE ST, STE 1101, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2010-01-21 | 2011-09-15 | Address | 270 LAFAYETTE ST, SUITE 1101, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-10-17 | 2010-01-21 | Address | 767 THIRD AVENUE, 33RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-07-31 | 2007-10-17 | Address | 767 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-08-23 | 2003-07-31 | Address | 767 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180403000472 | 2018-04-03 | ARTICLES OF DISSOLUTION | 2018-04-03 |
170802006185 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
170728000433 | 2017-07-28 | CERTIFICATE OF CHANGE | 2017-07-28 |
140312006268 | 2014-03-12 | BIENNIAL STATEMENT | 2013-08-01 |
110915002468 | 2011-09-15 | BIENNIAL STATEMENT | 2011-08-01 |
100121002450 | 2010-01-21 | BIENNIAL STATEMENT | 2009-08-01 |
071017002446 | 2007-10-17 | BIENNIAL STATEMENT | 2007-08-01 |
070713000469 | 2007-07-13 | CERTIFICATE OF AMENDMENT | 2007-07-13 |
061205002798 | 2006-12-05 | BIENNIAL STATEMENT | 2005-08-01 |
030731002122 | 2003-07-31 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State