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