Name: | INAKAYA NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Mar 2007 (18 years ago) |
Date of dissolution: | 03 Aug 2020 |
Entity Number: | 3493789 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 307 W 38TH ST, STE 1014, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 307 W 38TH ST, STE 1014, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-28 | 2013-03-29 | Address | 307 W 38TH ST, STE 1710, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-03-18 | 2011-03-28 | Address | 551 MADISON AVENUE, SUITE 1603, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-03-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-23 | 2009-03-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803000438 | 2020-08-03 | ARTICLES OF DISSOLUTION | 2020-08-03 |
SR-46457 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130329002213 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
110328002644 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090318003061 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070620000934 | 2007-06-20 | CERTIFICATE OF PUBLICATION | 2007-06-20 |
070323000186 | 2007-03-23 | ARTICLES OF ORGANIZATION | 2007-03-23 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State