Name: | SHOES STYLING AND PROJECTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Nov 2001 (23 years ago) |
Date of dissolution: | 13 Oct 2006 |
Entity Number: | 2700859 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-20 | 2002-07-19 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-11-20 | 2002-07-19 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061013000684 | 2006-10-13 | ARTICLES OF DISSOLUTION | 2006-10-13 |
060628002698 | 2006-06-28 | BIENNIAL STATEMENT | 2005-11-01 |
031113002182 | 2003-11-13 | BIENNIAL STATEMENT | 2003-11-01 |
020719000840 | 2002-07-19 | CERTIFICATE OF CHANGE | 2002-07-19 |
011120000193 | 2001-11-20 | ARTICLES OF ORGANIZATION | 2001-11-20 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State