Name: | THE HABERDASHERY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Aug 2007 (18 years ago) |
Date of dissolution: | 01 Jul 2016 |
Entity Number: | 3551815 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 54 WEST 9TH STREET, #3, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 WEST 9TH STREET, #3, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-12 | 2016-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-08-12 | 2016-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-08-03 | 2008-08-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-03 | 2008-08-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160701000265 | 2016-07-01 | SURRENDER OF AUTHORITY | 2016-07-01 |
080812000924 | 2008-08-12 | CERTIFICATE OF CHANGE | 2008-08-12 |
071030000045 | 2007-10-30 | CERTIFICATE OF PUBLICATION | 2007-10-30 |
070803000383 | 2007-08-03 | APPLICATION OF AUTHORITY | 2007-08-03 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State