Name: | ALLSTAR PRODUCTS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jan 2004 (21 years ago) |
Date of dissolution: | 15 Sep 2021 |
Entity Number: | 3005770 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: ROBERT LAWRENCE, ESQ., 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KANE KESSLER, P.C. | DOS Process Agent | ATTN: ROBERT LAWRENCE, ESQ., 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-05 | 2021-09-15 | Address | ATTN: ROBERT LAWRENCE, ESQ., 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-02-05 | 2021-01-05 | Address | ATTN: ROBERT LAWRENCE, ESQ., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-01-22 | 2018-02-05 | Address | ATTN: ROBERT LAWRENCE, ESQ., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-01-28 | 2014-01-22 | Address | ATTN: ROBERT L. LAWRENCE, ESQ., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210915002174 | 2021-09-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-15 |
210105062532 | 2021-01-05 | BIENNIAL STATEMENT | 2020-01-01 |
180205007584 | 2018-02-05 | BIENNIAL STATEMENT | 2018-01-01 |
160111006302 | 2016-01-11 | BIENNIAL STATEMENT | 2016-01-01 |
140122006034 | 2014-01-22 | BIENNIAL STATEMENT | 2014-01-01 |
120210002176 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
080114002028 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
040924000449 | 2004-09-24 | CERTIFICATE OF AMENDMENT | 2004-09-24 |
040128000313 | 2004-01-28 | ARTICLES OF ORGANIZATION | 2004-01-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State