Name: | MOLINARI/HAN DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Apr 2002 (23 years ago) |
Date of dissolution: | 22 Nov 2005 |
Entity Number: | 2749519 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN SIMON GERSON, 1133 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN SIMON GERSON, 1133 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-18 | 2004-04-30 | Address | ATTN: SIMON GERSON, 1133 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-04-01 | 2003-03-18 | Address | 32 UNION SQUARE EAST, SUITE 500, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2002-04-01 | 2003-03-18 | Address | 32 UNION SQUARE EAST, SUITE 500, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051122000525 | 2005-11-22 | ARTICLES OF DISSOLUTION | 2005-11-22 |
040430002341 | 2004-04-30 | BIENNIAL STATEMENT | 2004-04-01 |
030318000531 | 2003-03-18 | CERTIFICATE OF AMENDMENT | 2003-03-18 |
020401000441 | 2002-04-01 | ARTICLES OF ORGANIZATION | 2002-04-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State