Name: | RAZOR COMPLIANCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Dec 2021 |
Entity Number: | 3457896 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 244 MADISON AVENUE, # 1121, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RAZOR COMPLIANCE LLC | DOS Process Agent | 244 MADISON AVENUE, # 1121, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-23 | 2021-12-28 | Address | 244 MADISON AVENUE, # 1121, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-02-11 | 2021-02-23 | Address | 252 SEVENTH AVENUE, SUITE 10-0, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-01-05 | 2009-02-11 | Address | 252 SEVENTH AVENUE, SUITE 10K, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211228001860 | 2021-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-27 |
210223060067 | 2021-02-23 | BIENNIAL STATEMENT | 2021-01-01 |
190408060421 | 2019-04-08 | BIENNIAL STATEMENT | 2019-01-01 |
150128006068 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
111214000698 | 2011-12-14 | CERTIFICATE OF AMENDMENT | 2011-12-14 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State