Name: | NAKED NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Dec 2005 (19 years ago) |
Date of dissolution: | 17 Jul 2018 |
Entity Number: | 3290025 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1209 ORANGE STREET, WILIMINGTON, DE, United States, 19801 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION TRUST CENTER | DOS Process Agent | 1209 ORANGE STREET, WILIMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-25 | 2018-07-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-25 | 2018-07-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-16 | 2014-07-25 | Address | 96 GREENE STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2005-12-07 | 2008-01-16 | Address | 94 MERCER STREET APT NO.3, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180717000700 | 2018-07-17 | SURRENDER OF AUTHORITY | 2018-07-17 |
160120006257 | 2016-01-20 | BIENNIAL STATEMENT | 2015-12-01 |
140903007614 | 2014-09-03 | BIENNIAL STATEMENT | 2013-12-01 |
140725000191 | 2014-07-25 | CERTIFICATE OF CHANGE | 2014-07-25 |
100310002778 | 2010-03-10 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State