Name: | PEPE PATENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Oct 2000 (25 years ago) |
Date of dissolution: | 19 Nov 2009 |
Entity Number: | 2564753 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH ST SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH ST SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH ST SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-18 | 2004-01-26 | Address | 30 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2000-10-18 | 2004-01-26 | Address | 30 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091119000382 | 2009-11-19 | ARTICLES OF DISSOLUTION | 2009-11-19 |
090323002356 | 2009-03-23 | BIENNIAL STATEMENT | 2008-10-01 |
061110002565 | 2006-11-10 | BIENNIAL STATEMENT | 2006-10-01 |
060725000788 | 2006-07-25 | CERTIFICATE OF CHANGE | 2006-07-25 |
041019002362 | 2004-10-19 | BIENNIAL STATEMENT | 2004-10-01 |
040126000391 | 2004-01-26 | CERTIFICATE OF CHANGE | 2004-01-26 |
031211000127 | 2003-12-11 | CERTIFICATE OF AMENDMENT | 2003-12-11 |
021112002001 | 2002-11-12 | BIENNIAL STATEMENT | 2002-10-01 |
010501000817 | 2001-05-01 | AFFIDAVIT OF PUBLICATION | 2001-05-01 |
010426000455 | 2001-04-26 | AFFIDAVIT OF PUBLICATION | 2001-04-26 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State