Name: | PRIME TIME FASHIONS L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 May 2007 (18 years ago) |
Date of dissolution: | 13 Nov 2017 |
Entity Number: | 3510747 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 135 WEST 36TH STREET, 2 FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 135 WEST 36TH STREET, 2 FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-08 | 2017-11-13 | Address | 135 WEST 36TH STREET, 2 FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-05-01 | 2013-05-08 | Address | 135 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171113000226 | 2017-11-13 | SURRENDER OF AUTHORITY | 2017-11-13 |
170503006620 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150504006930 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130508006659 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110531002983 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090427002365 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070501000389 | 2007-05-01 | APPLICATION OF AUTHORITY | 2007-05-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State