Name: | STUDIO SORELLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Mar 2003 (22 years ago) |
Date of dissolution: | 26 Oct 2018 |
Entity Number: | 2880855 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 4 W 37TH STREET / 5TH FL, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4 W 37TH STREET / 5TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-30 | 2007-03-09 | Address | 4 WEST 37TH ST, 5TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-07-13 | 2005-10-11 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-07-13 | 2005-03-30 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-03-12 | 2004-07-13 | Address | SUITE 200, 40 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2003-03-12 | 2004-07-13 | Address | SUITE 200, 40 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181026000471 | 2018-10-26 | ARTICLES OF DISSOLUTION | 2018-10-26 |
090407003118 | 2009-04-07 | BIENNIAL STATEMENT | 2009-03-01 |
070309002285 | 2007-03-09 | BIENNIAL STATEMENT | 2007-03-01 |
051011000642 | 2005-10-11 | CERTIFICATE OF CHANGE | 2005-10-11 |
050330002546 | 2005-03-30 | BIENNIAL STATEMENT | 2005-03-01 |
040713000195 | 2004-07-13 | CERTIFICATE OF CHANGE | 2004-07-13 |
030312000292 | 2003-03-12 | ARTICLES OF ORGANIZATION | 2003-03-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State