Name: | AVIGNON BOUND MEDIA INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 2007 (17 years ago) |
Date of dissolution: | 02 Aug 2019 |
Entity Number: | 3607435 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-19 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-12-19 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802000741 | 2019-08-02 | ARTICLES OF DISSOLUTION | 2019-08-02 |
SR-96400 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-96401 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121030000281 | 2012-10-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-30 |
120824000812 | 2012-08-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-24 |
100329003150 | 2010-03-29 | BIENNIAL STATEMENT | 2009-12-01 |
090527000157 | 2009-05-27 | CERTIFICATE OF AMENDMENT | 2009-05-27 |
071219000973 | 2007-12-19 | ARTICLES OF ORGANIZATION | 2007-12-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State