Name: | TWENTY AND SEVEN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Oct 2000 (24 years ago) |
Date of dissolution: | 31 Dec 2007 |
Entity Number: | 2563144 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 125 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JILLALLISON OPELL, LEBOEUFI, LAMB, GREENE & MACRAE, LLP | DOS Process Agent | 125 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-20 | 2006-12-27 | Address | GREENE & MACRAE, LLP, 125 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-03-15 | 2001-08-31 | Name | LOFT PRINT COUTURE, LLC |
2000-10-13 | 2001-03-15 | Name | BON MOT LLC |
2000-10-13 | 2004-10-20 | Address | ATTN: JILLALISON WEINER, 605 THIRD AVENUE, 27TH FL., NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071231000008 | 2007-12-31 | CERTIFICATE OF MERGER | 2007-12-31 |
061227002588 | 2006-12-27 | BIENNIAL STATEMENT | 2006-10-01 |
041020002202 | 2004-10-20 | BIENNIAL STATEMENT | 2004-10-01 |
020930002237 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
010831000241 | 2001-08-31 | CERTIFICATE OF AMENDMENT | 2001-08-31 |
010315000556 | 2001-03-15 | CERTIFICATE OF AMENDMENT | 2001-03-15 |
010129000072 | 2001-01-29 | AFFIDAVIT OF PUBLICATION | 2001-01-29 |
010129000067 | 2001-01-29 | AFFIDAVIT OF PUBLICATION | 2001-01-29 |
001013000569 | 2000-10-13 | ARTICLES OF ORGANIZATION | 2000-10-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State