Name: | LARGETAIL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Aug 2007 (17 years ago) |
Date of dissolution: | 02 Mar 2020 |
Entity Number: | 3561024 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN EVAN ORENSTEN, 151 W 25TH STREET 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LARGETAIL, LLC | DOS Process Agent | ATTN EVAN ORENSTEN, 151 W 25TH STREET 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-17 | 2016-08-26 | Address | ATTN EVAN ORENSTEN, 19 WEST 21ST ST, STE 702, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-10-26 | 2013-10-17 | Address | ATTN EVAN ORENTSEN, 19 WEST 21ST ST, STE 702, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-08-27 | 2010-10-26 | Address | 407 BROOME STREET 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200302000192 | 2020-03-02 | ARTICLES OF DISSOLUTION | 2020-03-02 |
190812060229 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
160826006067 | 2016-08-26 | BIENNIAL STATEMENT | 2015-08-01 |
131017002132 | 2013-10-17 | BIENNIAL STATEMENT | 2013-08-01 |
110810002759 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
101026002680 | 2010-10-26 | BIENNIAL STATEMENT | 2009-08-01 |
080130000914 | 2008-01-30 | CERTIFICATE OF PUBLICATION | 2008-01-30 |
070827000827 | 2007-08-27 | ARTICLES OF ORGANIZATION | 2007-08-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State