Name: | SARA'S NEW YORK HOMESTAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 May 2001 (24 years ago) |
Date of dissolution: | 08 Jun 2018 |
Entity Number: | 2645132 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 1 WEST 34TH STREET, SUITE 702, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1 WEST 34TH STREET, SUITE 702, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-18 | 2013-06-05 | Address | 53 WEST 36TH ST, SUITE 802, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-05-15 | 2005-05-18 | Address | 515 E 7TH ST, 1N, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2001-05-31 | 2003-05-15 | Address | 200 OLD COUNTRY ROAD, STE. 590, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180608000242 | 2018-06-08 | ARTICLES OF DISSOLUTION | 2018-06-08 |
130605002075 | 2013-06-05 | BIENNIAL STATEMENT | 2013-05-01 |
070427002185 | 2007-04-27 | BIENNIAL STATEMENT | 2007-05-01 |
050518002440 | 2005-05-18 | BIENNIAL STATEMENT | 2005-05-01 |
030515002052 | 2003-05-15 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State