Name: | SECOND MIRROR INTERNATIONAL HOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Dec 2004 (20 years ago) |
Date of dissolution: | 22 Dec 2009 |
Entity Number: | 3142880 |
ZIP code: | 10016 |
County: | Albany |
Place of Formation: | New York |
Address: | 280 MADISON AVE, STE 912, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 280 MADISON AVE, STE 912, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-07 | 2008-11-25 | Address | 280 MADISON AVE., SUITE 912, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-01-05 | 2008-01-07 | Address | 1220 N. MARKET ST, STE 808, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2004-12-28 | 2007-01-05 | Address | 7173 CONSTRUCTION COURT STE A, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091222000676 | 2009-12-22 | ARTICLES OF DISSOLUTION | 2009-12-22 |
081125002402 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
080107000534 | 2008-01-07 | CERTIFICATE OF CHANGE | 2008-01-07 |
070308000828 | 2007-03-08 | CERTIFICATE OF PUBLICATION | 2007-03-08 |
070105002161 | 2007-01-05 | BIENNIAL STATEMENT | 2006-12-01 |
061103000104 | 2006-11-03 | CERTIFICATE OF CHANGE | 2006-11-03 |
041228000663 | 2004-12-28 | ARTICLES OF ORGANIZATION | 2004-12-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State