Name: | BAGS OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jun 2006 (19 years ago) |
Date of dissolution: | 21 Aug 2014 |
Branch of: | BAGS OF NEW YORK, LLC, Florida (Company Number L06000063404) |
Entity Number: | 3380706 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44215 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44214 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140821000660 | 2014-08-21 | CERTIFICATE OF TERMINATION | 2014-08-21 |
120828006029 | 2012-08-28 | BIENNIAL STATEMENT | 2012-06-01 |
110329003059 | 2011-03-29 | BIENNIAL STATEMENT | 2010-06-01 |
080811002440 | 2008-08-11 | BIENNIAL STATEMENT | 2008-06-01 |
060922000290 | 2006-09-22 | CERTIFICATE OF PUBLICATION | 2006-09-22 |
060626000048 | 2006-06-26 | APPLICATION OF AUTHORITY | 2006-06-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State