Name: | ABA WINGED KEEL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jul 2000 (25 years ago) |
Date of dissolution: | 07 Mar 2006 |
Entity Number: | 2537332 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1375 BROADWAY / 18TH FL, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1375 BROADWAY / 18TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-31 | 2003-06-25 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-07-31 | 2004-07-16 | Address | 1430 BROADWAY / 21ST FLOOR, NEW YORK, NY, 10018, 3308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060307000865 | 2006-03-07 | ARTICLES OF DISSOLUTION | 2006-03-07 |
040716002602 | 2004-07-16 | BIENNIAL STATEMENT | 2004-07-01 |
030625000154 | 2003-06-25 | CERTIFICATE OF CHANGE | 2003-06-25 |
020708002060 | 2002-07-08 | BIENNIAL STATEMENT | 2002-07-01 |
001212000618 | 2000-12-12 | CERTIFICATE OF AMENDMENT | 2000-12-12 |
000731000637 | 2000-07-31 | ARTICLES OF ORGANIZATION | 2000-07-31 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State