Name: | STEAKHOUSEREVIEWS.COM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jan 2007 (18 years ago) |
Date of dissolution: | 08 Aug 2013 |
Entity Number: | 3462990 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 444 W. 35TH ST., APT. 15D, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSEPH C. STEFFAN | DOS Process Agent | 444 W. 35TH ST., APT. 15D, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-17 | 2008-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-01-17 | 2008-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130808001305 | 2013-08-08 | ARTICLES OF DISSOLUTION | 2013-08-08 |
130108006294 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110120002759 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
081230002209 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
081114000733 | 2008-11-14 | CERTIFICATE OF CHANGE | 2008-11-14 |
070622000684 | 2007-06-22 | CERTIFICATE OF PUBLICATION | 2007-06-22 |
070117000181 | 2007-01-17 | ARTICLES OF ORGANIZATION | 2007-01-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State