Name: | THE PLEASURES OF TEA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Apr 2007 (18 years ago) |
Date of dissolution: | 17 Mar 2025 |
Entity Number: | 3508813 |
ZIP code: | 11796 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 106 MAIN STREET, WEST SAYVILLE, NY, United States, 11796 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 106 MAIN STREET, WEST SAYVILLE, NY, United States, 11796 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2025-03-17 | Address | 106 MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process) |
2015-02-05 | 2023-05-08 | Address | 106 MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process) |
2007-04-26 | 2015-02-05 | Address | PO BOX 439, BOHEMIA, NY, 11716, 0439, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317003547 | 2025-03-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-17 |
230508002827 | 2023-05-08 | BIENNIAL STATEMENT | 2023-04-01 |
220116000208 | 2022-01-16 | BIENNIAL STATEMENT | 2022-01-16 |
190415060334 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170411006130 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
150414006312 | 2015-04-14 | BIENNIAL STATEMENT | 2015-04-01 |
150205000720 | 2015-02-05 | CERTIFICATE OF CHANGE | 2015-02-05 |
130429006279 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110329002261 | 2011-03-29 | BIENNIAL STATEMENT | 2011-04-01 |
090408002383 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State