Name: | AEROSTICKERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jul 2005 (20 years ago) |
Date of dissolution: | 11 Oct 2024 |
Entity Number: | 3228324 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-10-08 | 2024-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-08 | 2012-08-20 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-07-08 | 2012-08-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115003376 | 2024-10-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-11 |
241008002666 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
SR-91174 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91175 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120830001044 | 2012-08-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-30 |
120820001056 | 2012-08-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-20 |
050708000444 | 2005-07-08 | ARTICLES OF ORGANIZATION | 2005-07-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State