Name: | PARTIES BY ERICA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Oct 2006 (19 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 3419209 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 135 HAWTHORNE ST APT 2G, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 135 HAWTHORNE ST APT 2G, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-30 | 2025-03-04 | Address | 135 HAWTHORNE ST APT 2G, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2024-09-09 | 2024-11-30 | Address | 135 HAWTHORNE ST APT 2G, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2006-10-02 | 2024-09-09 | Address | 135 HAWTHORNE ST APT 2G, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002647 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
241130016751 | 2024-11-30 | BIENNIAL STATEMENT | 2024-11-30 |
240909004065 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
201006060571 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181003006072 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161003007166 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141215006025 | 2014-12-15 | BIENNIAL STATEMENT | 2014-10-01 |
121019006079 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101014002202 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081117002273 | 2008-11-17 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State