Search icon

ARF ANGELS LLC

Company Details

Name: ARF ANGELS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 May 2006 (19 years ago)
Date of dissolution: 06 Jan 2017
Entity Number: 3361041
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

History

Start date End date Type Value
2012-10-30 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)
2012-05-11 2012-08-24 Address SUITE 801, 274 AVENUE OF THE AMERICAS, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-11 2012-10-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-05-11 2012-05-11 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-92603 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92602 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170106000634 2017-01-06 ARTICLES OF DISSOLUTION 2017-01-06
140502006416 2014-05-02 BIENNIAL STATEMENT 2014-05-01
121030000679 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120824001126 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
120511006317 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100604002249 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080514002142 2008-05-14 BIENNIAL STATEMENT 2008-05-01
061128000496 2006-11-28 CERTIFICATE OF PUBLICATION 2006-11-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State