ARTCRETE DESIGNS LLC

Name: | ARTCRETE DESIGNS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Dec 2006 (19 years ago) |
Date of dissolution: | 08 Dec 2009 |
Entity Number: | 3446939 |
ZIP code: | 10588 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3794 ETTMAN STREET, SHRUB OAK,, NY, United States, 10588 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3794 ETTMAN STREET, SHRUB OAK,, NY, United States, 10588 |
Name | Role | Address |
---|---|---|
GINO DELL'OLIO | Agent | 3794 ETTMAN STREET, SHRUB OAK, NY, 10588 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-08 | 2007-12-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-12-08 | 2007-12-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091208000675 | 2009-12-08 | ARTICLES OF DISSOLUTION | 2009-12-08 |
081118002063 | 2008-11-18 | BIENNIAL STATEMENT | 2008-12-01 |
071227000161 | 2007-12-27 | CERTIFICATE OF CHANGE | 2007-12-27 |
061208000196 | 2006-12-08 | ARTICLES OF ORGANIZATION | 2006-12-08 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State