Name: | ASR HOME REPAIRS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 May 2004 (21 years ago) |
Date of dissolution: | 08 Jan 2013 |
Entity Number: | 3047946 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 245 WEST 51ST ST, #502, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 245 WEST 51ST ST, #502, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA PA PC | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-09 | 2008-05-08 | Address | 245 W 51ST ST / #109, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-05-03 | 2006-05-09 | Address | 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130108001027 | 2013-01-08 | ARTICLES OF DISSOLUTION | 2013-01-08 |
120621002640 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
100527002851 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080508002004 | 2008-05-08 | BIENNIAL STATEMENT | 2008-05-01 |
060509002092 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State