-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
LIZ KERN DESIGNS, LLC
Company Details
Name: |
LIZ KERN DESIGNS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
19 Jun 2003 (22 years ago)
|
Date of dissolution: |
20 Mar 2024 |
Entity Number: |
2921094 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
794 NINTH AVE, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
794 NINTH AVE, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2009-06-11
|
2024-04-02
|
Address
|
794 NINTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2003-06-19
|
2009-06-11
|
Address
|
794 INITH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240402004097
|
2024-03-20
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-03-20
|
210603061545
|
2021-06-03
|
BIENNIAL STATEMENT
|
2021-06-01
|
190607060292
|
2019-06-07
|
BIENNIAL STATEMENT
|
2019-06-01
|
170607006386
|
2017-06-07
|
BIENNIAL STATEMENT
|
2017-06-01
|
150609006264
|
2015-06-09
|
BIENNIAL STATEMENT
|
2015-06-01
|
130708006381
|
2013-07-08
|
BIENNIAL STATEMENT
|
2013-06-01
|
090611002389
|
2009-06-11
|
BIENNIAL STATEMENT
|
2009-06-01
|
070611002207
|
2007-06-11
|
BIENNIAL STATEMENT
|
2007-06-01
|
050628002073
|
2005-06-28
|
BIENNIAL STATEMENT
|
2005-06-01
|
030619000115
|
2003-06-19
|
ARTICLES OF ORGANIZATION
|
2003-06-19
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State