SLEEPY'S HOLDINGS, LLC

Name: | SLEEPY'S HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jul 2007 (18 years ago) |
Date of dissolution: | 03 Mar 2017 |
Entity Number: | 3543690 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-12 | 2017-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-16 | 2010-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47558 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170303000116 | 2017-03-03 | SURRENDER OF AUTHORITY | 2017-03-03 |
150702006232 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130712006233 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
110811002031 | 2011-08-11 | BIENNIAL STATEMENT | 2011-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-02-02 | 2018-02-22 | Damaged Goods | Yes | 871.00 | Store Credit |
2014-06-16 | 2014-07-07 | Damaged Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
143453 | CL VIO | INVOICED | 2011-07-01 | 300 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State