Name: | TO BETTER DAYS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Oct 2005 (19 years ago) |
Date of dissolution: | 18 Mar 2014 |
Entity Number: | 3268357 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 183 MADISON AVENUE, SUITE 1601, SUITE 1601, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TO BETTER DAYS, LLC | DOS Process Agent | 183 MADISON AVENUE, SUITE 1601, SUITE 1601, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-05 | 2013-10-10 | Address | 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-10-23 | 2013-09-05 | Address | 155 AVE OF THE AMERICAS, 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-10-13 | 2007-10-23 | Address | 708 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140318000349 | 2014-03-18 | ARTICLES OF DISSOLUTION | 2014-03-18 |
131010006654 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
130905000060 | 2013-09-05 | CERTIFICATE OF CHANGE | 2013-09-05 |
111115002502 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
091027002092 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
090113000180 | 2009-01-13 | CERTIFICATE OF PUBLICATION | 2009-01-13 |
071023002425 | 2007-10-23 | BIENNIAL STATEMENT | 2007-10-01 |
051019000525 | 2005-10-19 | CERTIFICATE OF AMENDMENT | 2005-10-19 |
051013000646 | 2005-10-13 | ARTICLES OF ORGANIZATION | 2005-10-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State