Name: | CURTIS+PERRY BRANDING PLUS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jan 2006 (19 years ago) |
Date of dissolution: | 06 May 2024 |
Entity Number: | 3312097 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 30 WEST 13TH STREET #5C, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 30 WEST 13TH STREET #5C, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-14 | 2024-08-06 | Address | 30 WEST 13TH STREET #5C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-03-22 | 2018-12-14 | Address | 70 EAST 10TH STREET #7K, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-01-27 | 2018-03-22 | Address | 145 RIDGEVIEW RD, KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806001529 | 2024-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-06 |
200102060451 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
181214000423 | 2018-12-14 | CERTIFICATE OF CHANGE | 2018-12-14 |
180322006089 | 2018-03-22 | BIENNIAL STATEMENT | 2018-01-01 |
140127006102 | 2014-01-27 | BIENNIAL STATEMENT | 2014-01-01 |
120313002171 | 2012-03-13 | BIENNIAL STATEMENT | 2012-01-01 |
100115002242 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
071231002518 | 2007-12-31 | BIENNIAL STATEMENT | 2008-01-01 |
070910000306 | 2007-09-10 | CERTIFICATE OF PUBLICATION | 2007-09-10 |
070202000673 | 2007-02-02 | CERTIFICATE OF AMENDMENT | 2007-02-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State