Search icon

A SELECT FEW, LLC

Company Details

Name: A SELECT FEW, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Dec 2002 (22 years ago)
Date of dissolution: 17 Jun 2015
Entity Number: 2846023
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 203 WEST 79TH STREET, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-875-0748

DOS Process Agent

Name Role Address
MICHAEL HUBERT DOS Process Agent 203 WEST 79TH STREET, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
1145523-DCA Inactive Business 2003-07-16 2015-07-31

Filings

Filing Number Date Filed Type Effective Date
150617000860 2015-06-17 ARTICLES OF DISSOLUTION 2015-06-17
090212002210 2009-02-12 BIENNIAL STATEMENT 2008-12-01
070221002311 2007-02-21 BIENNIAL STATEMENT 2006-12-01
050404002124 2005-04-04 BIENNIAL STATEMENT 2004-12-01
030220000156 2003-02-20 AFFIDAVIT OF PUBLICATION 2003-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
663934 CNV_TFEE INVOICED 2013-07-31 8.470000267028809 WT and WH - Transaction Fee
663935 RENEWAL INVOICED 2013-07-31 340 Secondhand Dealer General License Renewal Fee
663937 RENEWAL INVOICED 2011-07-07 340 Secondhand Dealer General License Renewal Fee
663936 CNV_TFEE INVOICED 2011-07-07 8.470000267028809 WT and WH - Transaction Fee
663931 RENEWAL INVOICED 2009-07-07 340 Secondhand Dealer General License Renewal Fee
663930 CNV_TFEE INVOICED 2009-07-07 6.800000190734863 WT and WH - Transaction Fee
663932 RENEWAL INVOICED 2007-08-15 340 Secondhand Dealer General License Renewal Fee
663933 RENEWAL INVOICED 2005-07-07 340 Secondhand Dealer General License Renewal Fee
572278 LICENSE INVOICED 2003-07-29 425 Secondhand Dealer General License Fee
572279 FINGERPRINT INVOICED 2003-07-16 75 Fingerprint Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State