Name: | AIDALA & PADILLA MANAGEMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Jun 2014 |
Entity Number: | 2991729 |
ZIP code: | 10172 |
County: | New York |
Place of Formation: | New York |
Address: | 277 PARK AVE, 44TH FL, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 277 PARK AVE, 44TH FL, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-04 | 2012-02-16 | Address | 260 MADISON AVE 11TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-12-01 | 2010-02-04 | Address | 260 MADISON AVE 11TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-12-23 | 2005-12-01 | Address | 200 PARK AVE. SUITE 4041, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140627000750 | 2014-06-27 | ARTICLES OF DISSOLUTION | 2014-06-27 |
140121002212 | 2014-01-21 | BIENNIAL STATEMENT | 2013-12-01 |
120216002596 | 2012-02-16 | BIENNIAL STATEMENT | 2011-12-01 |
100204002460 | 2010-02-04 | BIENNIAL STATEMENT | 2009-12-01 |
071231002149 | 2007-12-31 | BIENNIAL STATEMENT | 2007-12-01 |
051201002654 | 2005-12-01 | BIENNIAL STATEMENT | 2005-12-01 |
040618000579 | 2004-06-18 | CERTIFICATE OF AMENDMENT | 2004-06-18 |
040420000537 | 2004-04-20 | AFFIDAVIT OF PUBLICATION | 2004-04-20 |
040420000531 | 2004-04-20 | AFFIDAVIT OF PUBLICATION | 2004-04-20 |
031223000358 | 2003-12-23 | ARTICLES OF ORGANIZATION | 2003-12-23 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State