Search icon

ADS FINE ARTS, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 401 BROADWAY SUITE 309, NEW YORK, NY, United States, 10013

History

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)

Filings

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