Name: | ESCRIBERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Oct 2005 (19 years ago) |
Date of dissolution: | 17 Sep 2015 |
Entity Number: | 3269873 |
ZIP code: | 10018 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1001 AVE OF THE AMERICAS, STE 1000, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ANITA KATZEN SCHULMAN LOBEL ET AL LLC | DOS Process Agent | 1001 AVE OF THE AMERICAS, STE 1000, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ANITA KATZEN | Agent | 440 PARK AVENUE SOUTH, 5TH FL, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-28 | 2013-10-15 | Address | 1001 AVE OF THE AMERICAS, STE 1000, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-10-25 | 2012-06-28 | Address | 440 PARK AVENUE SOUTH / 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-11-20 | 2007-10-25 | Address | 440 PARK AVENUE SOUTH, 5TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-10-18 | 2006-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-10-18 | 2006-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150917000196 | 2015-09-17 | ARTICLES OF DISSOLUTION | 2015-09-17 |
131015006395 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
121119000484 | 2012-11-19 | CERTIFICATE OF PUBLICATION | 2012-11-19 |
120628002294 | 2012-06-28 | BIENNIAL STATEMENT | 2011-10-01 |
091023002775 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071025002168 | 2007-10-25 | BIENNIAL STATEMENT | 2007-10-01 |
061120000856 | 2006-11-20 | CERTIFICATE OF CHANGE | 2006-11-20 |
051018000337 | 2005-10-18 | ARTICLES OF ORGANIZATION | 2005-10-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State