Name: | URBAN TULIP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Apr 2005 (20 years ago) |
Date of dissolution: | 19 Apr 2010 |
Entity Number: | 3197619 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 213 WEST 35TH ST., FLOOR 7, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 213 WEST 35TH ST., FLOOR 7, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-25 | 2008-11-20 | Address | 500 7TH AVE, 10TH FLOOR, STE 1042, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-06-09 | 2007-10-25 | Address | 535 WEST 34TH STREET SUITE 206, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-04-28 | 2006-06-09 | Address | 140W 69TH STREET APT 56B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100419000460 | 2010-04-19 | ARTICLES OF DISSOLUTION | 2010-04-19 |
090403003352 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
081120000328 | 2008-11-20 | CERTIFICATE OF CHANGE | 2008-11-20 |
071025001213 | 2007-10-25 | CERTIFICATE OF CHANGE | 2007-10-25 |
070503002174 | 2007-05-03 | BIENNIAL STATEMENT | 2007-04-01 |
060609000839 | 2006-06-09 | CERTIFICATE OF CHANGE | 2006-06-09 |
050831000562 | 2005-08-31 | AFFIDAVIT OF PUBLICATION | 2005-08-31 |
050831000559 | 2005-08-31 | AFFIDAVIT OF PUBLICATION | 2005-08-31 |
050428000539 | 2005-04-28 | ARTICLES OF ORGANIZATION | 2005-04-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State