-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
AMERICAN INTIMATES LLC
Company Details
Name: |
AMERICAN INTIMATES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
29 May 2003 (22 years ago)
|
Date of dissolution: |
15 Oct 2014 |
Entity Number: |
2912634 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
180 MADISON AVENUE, STE 2000, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
180 MADISON AVENUE, STE 2000, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2007-05-18
|
2011-07-07
|
Address
|
180 MADISON AVENUE, STE 1105, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2003-05-29
|
2007-05-18
|
Address
|
180 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
141015000172
|
2014-10-15
|
ARTICLES OF DISSOLUTION
|
2014-10-15
|
110707002167
|
2011-07-07
|
BIENNIAL STATEMENT
|
2011-05-01
|
090430002508
|
2009-04-30
|
BIENNIAL STATEMENT
|
2009-05-01
|
070518002460
|
2007-05-18
|
BIENNIAL STATEMENT
|
2007-05-01
|
050511002578
|
2005-05-11
|
BIENNIAL STATEMENT
|
2005-05-01
|
030813000778
|
2003-08-13
|
AFFIDAVIT OF PUBLICATION
|
2003-08-13
|
030813000776
|
2003-08-13
|
AFFIDAVIT OF PUBLICATION
|
2003-08-13
|
030529000535
|
2003-05-29
|
ARTICLES OF ORGANIZATION
|
2003-05-29
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State