-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
LEO & YOSSHI ATELIER LLC
Company Details
Name: |
LEO & YOSSHI ATELIER LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
13 Mar 2002 (23 years ago)
|
Date of dissolution: |
02 May 2012 |
Entity Number: |
2742260 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
276 FIFTH AVE, SUITE 401, NEW YORK, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
276 FIFTH AVE, SUITE 401, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
2006-02-21
|
2008-03-03
|
Address
|
276 5TH AVE, STE 401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2002-03-13
|
2006-02-21
|
Address
|
276 FIFTH AVE STE 610, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120502000636
|
2012-05-02
|
ARTICLES OF DISSOLUTION
|
2012-05-02
|
100429003162
|
2010-04-29
|
BIENNIAL STATEMENT
|
2010-03-01
|
080303002047
|
2008-03-03
|
BIENNIAL STATEMENT
|
2008-03-01
|
060221002052
|
2006-02-21
|
BIENNIAL STATEMENT
|
2006-03-01
|
040308002120
|
2004-03-08
|
BIENNIAL STATEMENT
|
2004-03-01
|
020605000928
|
2002-06-05
|
AFFIDAVIT OF PUBLICATION
|
2002-06-05
|
020605000926
|
2002-06-05
|
AFFIDAVIT OF PUBLICATION
|
2002-06-05
|
020313000716
|
2002-03-13
|
ARTICLES OF ORGANIZATION
|
2002-03-13
|
Date of last update: 06 Feb 2025
Sources:
New York Secretary of State