ASPIRE DOWN UNDER, LLC

Name: | ASPIRE DOWN UNDER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Dec 2024 |
Entity Number: | 3161778 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 PARK AVENUE, STE 1920, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ASPIRE DOWN UNDER, LLC | DOS Process Agent | 99 PARK AVENUE, STE 1920, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-12 | 2024-12-23 | Address | 99 PARK AVENUE, STE 1920, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-02-04 | 2023-05-12 | Address | 99 PARK AVENUE, STE 1920, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-02-11 | 2021-02-04 | Address | 441 LEXINGTON AVE, STE 806, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-02-03 | 2019-02-11 | Address | 441 LEXINGTON AVE, STE 502, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-06-16 | 2015-02-03 | Address | 441 LEXINGTON AVE, STE 801, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223003737 | 2024-12-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-23 |
230512001399 | 2023-05-12 | BIENNIAL STATEMENT | 2023-02-01 |
210204061009 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190211060482 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170203006160 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State