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