Search icon

THE EARLY DAYS, LLC

Company Details

Name: THE EARLY DAYS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jun 2003 (22 years ago)
Date of dissolution: 22 Dec 2015
Entity Number: 2923637
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: ATT: OFFICE OF GENERAL COUNSEL, 825 EIGHTH AVE, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O WNET DOS Process Agent ATT: OFFICE OF GENERAL COUNSEL, 825 EIGHTH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-08-05 2013-06-06 Address ATT: OFFICE OF GENERAL COUNSEL, 825 EIGHTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-05-17 2011-08-05 Address ATT: OFFICE OF GENERAL COUNSEL, 450 W. 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-08-17 2010-05-17 Address ATTN: LEGAL DEPARTMENT, 450 W 33RD STREET, NEW YORK, NY, 10001, 2605, USA (Type of address: Service of Process)
2003-06-25 2007-08-17 Address ATTENTION: LEGAL DEPARTMENT, 450 WEST 33RD STREET, NEW YORK, NY, 10001, 2605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151222000526 2015-12-22 CERTIFICATE OF TERMINATION 2015-12-22
130606007389 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110805002136 2011-08-05 BIENNIAL STATEMENT 2011-06-01
100517000899 2010-05-17 CERTIFICATE OF CHANGE 2010-05-17
070817002424 2007-08-17 BIENNIAL STATEMENT 2007-06-01
050606002455 2005-06-06 BIENNIAL STATEMENT 2005-06-01
031217000020 2003-12-17 AFFIDAVIT OF PUBLICATION 2003-12-17
031217000017 2003-12-17 AFFIDAVIT OF PUBLICATION 2003-12-17
030625000589 2003-06-25 APPLICATION OF AUTHORITY 2003-06-25

Date of last update: 19 Jan 2025

Sources: New York Secretary of State