Search icon

ESCRIBERS, LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
ANITA KATZEN Agent 440 PARK AVENUE SOUTH, 5TH FL, NEW YORK, NY, 10016

History

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)

Filings

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