-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
252 SOLUTIONS, LLC
Company Details
Name: |
252 SOLUTIONS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
11 Oct 2007 (17 years ago)
|
Date of dissolution: |
17 Dec 2021 |
Entity Number: |
3578616 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
252 SEVENTH AVENUE, APARTMENT PHH, NEW YORK, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
C/O KALPANA RAINA
|
DOS Process Agent
|
252 SEVENTH AVENUE, APARTMENT PHH, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
2013-10-21
|
2021-12-20
|
Address
|
252 SEVENTH AVENUE, APARTMENT PHH, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-10-11
|
2013-10-21
|
Address
|
ATTN: GORDON P. STONE III, 1177 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
211220000155
|
2021-12-17
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2021-12-17
|
211013000433
|
2021-10-13
|
BIENNIAL STATEMENT
|
2021-10-13
|
151007006520
|
2015-10-07
|
BIENNIAL STATEMENT
|
2015-10-01
|
131021006527
|
2013-10-21
|
BIENNIAL STATEMENT
|
2013-10-01
|
111115002239
|
2011-11-15
|
BIENNIAL STATEMENT
|
2011-10-01
|
100108002098
|
2010-01-08
|
BIENNIAL STATEMENT
|
2009-10-01
|
080102000125
|
2008-01-02
|
CERTIFICATE OF PUBLICATION
|
2008-01-02
|
071011000284
|
2007-10-11
|
ARTICLES OF ORGANIZATION
|
2007-10-11
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State