Name: | CASA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jan 2001 (24 years ago) |
Date of dissolution: | 06 Dec 2018 |
Entity Number: | 2590145 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O BFFA 1430 BROADWAY, SUITE1208, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CASA LLC | DOS Process Agent | C/O BFFA 1430 BROADWAY, SUITE1208, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-27 | 2015-06-16 | Address | 161-08 35TH AVE, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2009-02-25 | 2011-12-27 | Address | 16108 35TH AVE, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2001-01-04 | 2009-02-25 | Address | 20 SOUTH 4TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181206000530 | 2018-12-06 | ARTICLES OF DISSOLUTION | 2018-12-06 |
150616006045 | 2015-06-16 | BIENNIAL STATEMENT | 2015-01-01 |
111227002137 | 2011-12-27 | BIENNIAL STATEMENT | 2011-01-01 |
090225002567 | 2009-02-25 | BIENNIAL STATEMENT | 2009-01-01 |
050215002058 | 2005-02-15 | BIENNIAL STATEMENT | 2005-01-01 |
030121002315 | 2003-01-21 | BIENNIAL STATEMENT | 2003-01-01 |
010604000317 | 2001-06-04 | AFFIDAVIT OF PUBLICATION | 2001-06-04 |
010604000313 | 2001-06-04 | AFFIDAVIT OF PUBLICATION | 2001-06-04 |
010104000314 | 2001-01-04 | ARTICLES OF ORGANIZATION | 2001-01-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State