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