Name: | STUDIO SILK, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Nov 2001 (23 years ago) |
Date of dissolution: | 21 Dec 2007 |
Entity Number: | 2697495 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ROBERT L. SACKS, ESQ., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KANE KESSLER, P.C. | DOS Process Agent | ATTN: ROBERT L. SACKS, ESQ., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-08 | 2003-11-13 | Address | 1350 AVENUE OF THE AMERICAS, ATTN: ROBERT L. SACKS, ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071221000020 | 2007-12-21 | ARTICLES OF DISSOLUTION | 2007-12-21 |
051107002404 | 2005-11-07 | BIENNIAL STATEMENT | 2005-11-01 |
031113002166 | 2003-11-13 | BIENNIAL STATEMENT | 2003-11-01 |
020805000349 | 2002-08-05 | AFFIDAVIT OF PUBLICATION | 2002-08-05 |
020805000348 | 2002-08-05 | AFFIDAVIT OF PUBLICATION | 2002-08-05 |
011214000434 | 2001-12-14 | CERTIFICATE OF AMENDMENT | 2001-12-14 |
011108000451 | 2001-11-08 | ARTICLES OF ORGANIZATION | 2001-11-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State