Search icon

STARDUST ANTIQUES, LLC

Company Details

Name: STARDUST ANTIQUES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jul 2004 (21 years ago)
Date of dissolution: 28 Jun 2010
Entity Number: 3080586
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 225 E 36 STREET, 1N, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 225 E 36 STREET, 1N, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-07-20 2008-08-14 Address 38 GRAMERCY PARK, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100628000170 2010-06-28 ARTICLES OF DISSOLUTION 2010-06-28
080814002319 2008-08-14 BIENNIAL STATEMENT 2008-07-01
060621002234 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040720001144 2004-07-20 ARTICLES OF ORGANIZATION 2004-07-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1412251 RENEWAL INVOICED 2007-08-27 340 Secondhand Dealer General License Renewal Fee
1412246 RENEWAL INVOICED 2005-09-07 340 Secondhand Dealer General License Renewal Fee
1412247 RENEWAL INVOICED 2003-07-30 340 Secondhand Dealer General License Renewal Fee
1412248 RENEWAL INVOICED 2001-06-13 340 Secondhand Dealer General License Renewal Fee
1412249 RENEWAL INVOICED 1999-09-02 340 Secondhand Dealer General License Renewal Fee
1412250 RENEWAL INVOICED 1998-02-20 255 Secondhand Dealer General License Renewal Fee
1380049 FINGERPRINT INVOICED 1998-02-13 50 Fingerprint Fee
234182 PL VIO INVOICED 1998-02-13 150 PL - Padlock Violation
1380050 LICENSE INVOICED 1996-02-19 255 Secondhand Dealer General License Fee
1380051 FINGERPRINT INVOICED 1996-02-16 50 Fingerprint Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State