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 |
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 |
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) |
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