Name: | DE GUSTIBUS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Apr 2004 (21 years ago) |
Date of dissolution: | 03 Jan 2024 |
Entity Number: | 3039328 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 151 WEST 34TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 151 WEST 34TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-30 | 2024-03-01 | Address | 151 WEST 34TH ST, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-04-10 | 2010-08-30 | Address | 416 WASHINGTON STREET, SUITE 3K, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-04-12 | 2008-04-10 | Address | C/O PROFIT PLANNERS, INC., 45 SOUTH BROADWAY #202, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301037444 | 2024-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-03 |
101118000513 | 2010-11-18 | CERTIFICATE OF PUBLICATION | 2010-11-18 |
100830000663 | 2010-08-30 | CERTIFICATE OF CHANGE | 2010-08-30 |
080410000438 | 2008-04-10 | CERTIFICATE OF AMENDMENT | 2008-04-10 |
040412001011 | 2004-04-12 | ARTICLES OF ORGANIZATION | 2004-04-12 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State