Search icon

SIN SLAYER L.L.C.

Company Details

Name: SIN SLAYER L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jun 2003 (22 years ago)
Date of dissolution: 28 Dec 2023
Entity Number: 2921694
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O PAUL SAMPSON, 400 W 43RD ST # 27-O, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
SIN SLAYER L.L.C. DOS Process Agent C/O PAUL SAMPSON, 400 W 43RD ST # 27-O, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-06-19 2024-01-18 Address C/O PAUL SAMPSON, 400 W 43RD ST # 27-O, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-06-09 2023-06-19 Address C/O PAUL SAMPSON, 400 W 43RD ST # 27-O, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-04-14 2015-06-09 Address MANHATTAN PLAZA, 400 W 43RD ST 27-C, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-06-20 2014-04-14 Address MANHATTAN PLAZA SUITE 21K, 484 WEST 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118003927 2023-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-28
230619001437 2023-06-19 BIENNIAL STATEMENT 2023-06-01
210603061375 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603062518 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006514 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150609006215 2015-06-09 BIENNIAL STATEMENT 2015-06-01
140414002003 2014-04-14 BIENNIAL STATEMENT 2013-06-01
070727002080 2007-07-27 BIENNIAL STATEMENT 2007-06-01
050613002585 2005-06-13 BIENNIAL STATEMENT 2005-06-01
030620000189 2003-06-20 ARTICLES OF ORGANIZATION 2003-06-20

Date of last update: 05 Feb 2025

Sources: New York Secretary of State