Search icon

AEROSTICKERS LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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