Name: | RESURGENCE FURNITURE HOLDINGS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Apr 2006 (19 years ago) |
Date of dissolution: | 09 Jul 2014 |
Entity Number: | 3347846 |
ZIP code: | 10036 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1185 AVENUE OF THE AMERICAS, NEW YROK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1185 AVENUE OF THE AMERICAS, NEW YROK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-10 | 2014-07-09 | Address | 1185 AVE OF THE AMERICAS, 18TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2006-04-12 | 2014-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-04-12 | 2012-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140709000836 | 2014-07-09 | SURRENDER OF AUTHORITY | 2014-07-09 |
120710002094 | 2012-07-10 | BIENNIAL STATEMENT | 2012-04-01 |
100714002112 | 2010-07-14 | BIENNIAL STATEMENT | 2010-04-01 |
060726000659 | 2006-07-26 | CERTIFICATE OF PUBLICATION | 2006-07-26 |
060412000682 | 2006-04-12 | APPLICATION OF AUTHORITY | 2006-04-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State