Name: | STEPHANIE PROMMER DESIGNS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Oct 2007 (17 years ago) |
Date of dissolution: | 29 May 2020 |
Entity Number: | 3581178 |
ZIP code: | 46239 |
County: | New York |
Place of Formation: | New York |
Address: | 1306 ALFRED CIRCLE, INDIANAPOLIS, IN, United States, 46239 |
Name | Role | Address |
---|---|---|
STEPHANIE GROVES | DOS Process Agent | 1306 ALFRED CIRCLE, INDIANAPOLIS, IN, United States, 46239 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-06 | 2020-05-21 | Address | 99 JOHN ST, APT 2104, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2010-07-13 | 2011-12-06 | Address | 99 JOHN ST, APT 2104, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2007-10-17 | 2010-07-13 | Address | 301 ELIZABETH ST. APT. 11C, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200529000283 | 2020-05-29 | ARTICLES OF DISSOLUTION | 2020-05-29 |
200521060406 | 2020-05-21 | BIENNIAL STATEMENT | 2019-10-01 |
131104006042 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111206002366 | 2011-12-06 | BIENNIAL STATEMENT | 2011-10-01 |
100713002461 | 2010-07-13 | BIENNIAL STATEMENT | 2009-10-01 |
071017000270 | 2007-10-17 | ARTICLES OF ORGANIZATION | 2007-10-17 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State