Name: | SENSORY VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jul 2001 (24 years ago) |
Date of dissolution: | 15 Aug 2018 |
Entity Number: | 2659779 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-26 | 2014-11-18 | Address | 101 MAIN ST, STE 1, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
2013-11-12 | 2014-10-14 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent) |
2013-11-12 | 2014-08-26 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
2001-07-12 | 2013-07-22 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
2001-07-12 | 2013-07-22 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87728 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87727 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180815000178 | 2018-08-15 | ARTICLES OF DISSOLUTION | 2018-08-15 |
180205002020 | 2018-02-05 | BIENNIAL STATEMENT | 2017-07-01 |
150204000178 | 2015-02-04 | CERTIFICATE OF CHANGE | 2015-02-04 |
141118000689 | 2014-11-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-11-18 |
141014000783 | 2014-10-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-11-13 |
140826002017 | 2014-08-26 | BIENNIAL STATEMENT | 2013-07-01 |
131112000262 | 2013-11-12 | CERTIFICATE OF CHANGE | 2013-11-12 |
130722000354 | 2013-07-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-08-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State