Name: | TRACEY ASAI DESIGNS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Aug 2004 (20 years ago) |
Date of dissolution: | 21 Mar 2016 |
Entity Number: | 3095388 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 95 WALL STREET, SUITE 6, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TRACEY ASAI | DOS Process Agent | 95 WALL STREET, SUITE 6, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-15 | 2014-08-25 | Address | 40 TIEMANN PLACE, APT. 5C, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2010-09-08 | 2012-08-15 | Address | 549 WEST 123RD ST / APT 10D, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2004-08-26 | 2010-09-08 | Address | 549 WEST 123RD STREET, APARTMENT 10D, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160321000043 | 2016-03-21 | ARTICLES OF DISSOLUTION | 2016-03-21 |
140825006285 | 2014-08-25 | BIENNIAL STATEMENT | 2014-08-01 |
120815006134 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100908002788 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
080731002402 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
060802002219 | 2006-08-02 | BIENNIAL STATEMENT | 2006-08-01 |
040826000663 | 2004-08-26 | ARTICLES OF ORGANIZATION | 2004-08-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State