-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
ASR HOME REPAIRS LLC
Company Details
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 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
245 WEST 51ST ST, #502, NEW YORK, NY, United States, 10019
|
Agent
Name |
Role |
Address |
SPIEGEL & UTRERA PA PC
|
Agent
|
45 JOHN STREET STE 711, NEW YORK, NY, 10038
|
History
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)
|
Filings
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
|
041006000120
|
2004-10-06
|
AFFIDAVIT OF PUBLICATION
|
2004-10-06
|
041006000115
|
2004-10-06
|
AFFIDAVIT OF PUBLICATION
|
2004-10-06
|
040503000086
|
2004-05-03
|
ARTICLES OF ORGANIZATION
|
2004-05-03
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State