Search icon

TSUNAGU DESIGN LLC

Company Details

Name: TSUNAGU DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 May 2005 (20 years ago)
Date of dissolution: 20 Aug 2015
Entity Number: 3211475
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, 10001

History

Start date End date Type Value
2012-12-28 2014-12-15 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-12-28 2014-12-15 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-07-11 2012-12-28 Address 101 MAIN STREET / SUITE 1, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2005-05-27 2012-12-28 Address 101 MAIN STREET SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent)
2005-05-27 2011-07-11 Address 101 MAIN STREET SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150820000871 2015-08-20 ARTICLES OF DISSOLUTION 2015-08-20
150529006028 2015-05-29 BIENNIAL STATEMENT 2015-05-01
141215000118 2014-12-15 CERTIFICATE OF CHANGE 2014-12-15
121228000452 2012-12-28 CERTIFICATE OF CHANGE 2012-12-28
110711002555 2011-07-11 BIENNIAL STATEMENT 2011-05-01
101005002609 2010-10-05 BIENNIAL STATEMENT 2009-05-01
081119000468 2008-11-19 CERTIFICATE OF AMENDMENT 2008-11-19
070427002410 2007-04-27 BIENNIAL STATEMENT 2007-05-01
061113000251 2006-11-13 CERTIFICATE OF PUBLICATION 2006-11-13
050527000869 2005-05-27 ARTICLES OF ORGANIZATION 2005-05-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State