Name: | RCENEDELLA GALLERY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 May 2000 (25 years ago) |
Date of dissolution: | 18 Aug 2022 |
Entity Number: | 2511738 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 555 8TH AVE, 20TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 555 8TH AVE, 20TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-24 | 2022-08-30 | Address | 555 8TH AVE, 20TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-05-20 | 2004-05-24 | Address | 225 VARICK ST 3RD FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2000-05-18 | 2002-05-20 | Address | ATTN: ROBERT H. COHEN, ESQ., 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220830001939 | 2022-08-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-18 |
060613002217 | 2006-06-13 | BIENNIAL STATEMENT | 2006-05-01 |
040524002060 | 2004-05-24 | BIENNIAL STATEMENT | 2004-05-01 |
020520002070 | 2002-05-20 | BIENNIAL STATEMENT | 2002-05-01 |
010501000305 | 2001-05-01 | CERTIFICATE OF AMENDMENT | 2001-05-01 |
000518000683 | 2000-05-18 | ARTICLES OF ORGANIZATION | 2000-05-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State