Name: | ALLIE ROSVOLD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Aug 2007 (18 years ago) |
Date of dissolution: | 31 May 2012 |
Entity Number: | 3552042 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 259 W 21ST ST / #3, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 259 W 21ST ST / #3, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-04 | 2011-08-22 | Address | 259 W 21ST ST #3, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-11 | 2009-08-04 | Address | PO BOX 1532, OLD CHELSEA STATION, NY, 10113, USA (Type of address: Service of Process) |
2007-08-03 | 2008-03-11 | Address | 250 EAST 87TH ST., STE. 26A, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120531000403 | 2012-05-31 | ARTICLES OF DISSOLUTION | 2012-05-31 |
110822003010 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
100422000987 | 2010-04-22 | CERTIFICATE OF AMENDMENT | 2010-04-22 |
090804002638 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
080311000727 | 2008-03-11 | CERTIFICATE OF CHANGE | 2008-03-11 |
071129000356 | 2007-11-29 | CERTIFICATE OF PUBLICATION | 2007-11-29 |
070803000724 | 2007-08-03 | ARTICLES OF ORGANIZATION | 2007-08-03 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State