Search icon

COME TO YOUR SENSES LLC

Company Details

Name: COME TO YOUR SENSES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Oct 2005 (19 years ago)
Date of dissolution: 28 Nov 2012
Entity Number: 3271830
ZIP code: 10005
County: Westchester
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
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-21 2012-10-23 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-10-21 2012-08-24 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
SR-91608 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91607 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121128000658 2012-11-28 ARTICLES OF DISSOLUTION 2012-11-28
121023000361 2012-10-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-23
120824000779 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
111109002523 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091204002456 2009-12-04 BIENNIAL STATEMENT 2009-10-01
071109002437 2007-11-09 BIENNIAL STATEMENT 2007-10-01
051021000681 2005-10-21 ARTICLES OF ORGANIZATION 2005-10-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State