Name: | MEMORY BOOK ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Oct 2007 (17 years ago) |
Date of dissolution: | 03 Jan 2018 |
Entity Number: | 3575612 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-03 | 2017-03-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-03 | 2017-03-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180103000320 | 2018-01-03 | CERTIFICATE OF TERMINATION | 2018-01-03 |
171002006415 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
170323000089 | 2017-03-23 | CERTIFICATE OF CHANGE | 2017-03-23 |
151001006128 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131001006402 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
111014002739 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091014002185 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071003000220 | 2007-10-03 | APPLICATION OF AUTHORITY | 2007-10-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State