Name: | ARBED AMERICAS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Feb 2004 (21 years ago) |
Date of dissolution: | 17 Jul 2015 |
Entity Number: | 3008698 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-02-04 | 2008-11-05 | Address | 350 HUDSON STREET 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38608 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38607 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150717000631 | 2015-07-17 | CERTIFICATE OF TERMINATION | 2015-07-17 |
140203006086 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
120228006000 | 2012-02-28 | BIENNIAL STATEMENT | 2012-02-01 |
100408003352 | 2010-04-08 | BIENNIAL STATEMENT | 2010-02-01 |
081105000930 | 2008-11-05 | CERTIFICATE OF CHANGE | 2008-11-05 |
040429001016 | 2004-04-29 | AFFIDAVIT OF PUBLICATION | 2004-04-29 |
040429001014 | 2004-04-29 | AFFIDAVIT OF PUBLICATION | 2004-04-29 |
040204000348 | 2004-02-04 | APPLICATION OF AUTHORITY | 2004-02-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State