Name: | CROZIER DECORATIVE ARTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Sep 2006 (18 years ago) |
Date of dissolution: | 15 Dec 2015 |
Entity Number: | 3408445 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2014-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-09-05 | 2014-06-25 | Address | SUITE #301, 1399 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44663 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44662 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151215000663 | 2015-12-15 | ARTICLES OF DISSOLUTION | 2015-12-15 |
150514006099 | 2015-05-14 | BIENNIAL STATEMENT | 2014-09-01 |
140818000665 | 2014-08-18 | CERTIFICATE OF PUBLICATION | 2014-08-18 |
140707002032 | 2014-07-07 | BIENNIAL STATEMENT | 2012-09-01 |
140625000072 | 2014-06-25 | CERTIFICATE OF CHANGE | 2014-06-25 |
060905000600 | 2006-09-05 | ARTICLES OF ORGANIZATION | 2006-09-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State