Name: | SARINA ACCESSORIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Aug 2006 (19 years ago) |
Date of dissolution: | 25 Aug 2021 |
Entity Number: | 3405407 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 469 7TH AVE, SUITE 1301, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SARINA ACCESSORIES, LLC | DOS Process Agent | 469 7TH AVE, SUITE 1301, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-11 | 2021-08-25 | Address | 469 7TH AVE, SUITE 1301, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-05-21 | 2021-01-11 | Address | 15 WEST 36TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-08-25 | 2012-05-21 | Address | 10 WEST 33RD ST., STE 1010, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210825001199 | 2021-08-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-25 |
210111060264 | 2021-01-11 | BIENNIAL STATEMENT | 2020-08-01 |
190829002007 | 2019-08-29 | BIENNIAL STATEMENT | 2018-08-01 |
120521001058 | 2012-05-21 | CERTIFICATE OF CHANGE | 2012-05-21 |
100901002389 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State