Name: | FINE ART & PAINTINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Feb 2008 (17 years ago) |
Date of dissolution: | 23 Jan 2014 |
Entity Number: | 3631978 |
ZIP code: | 10005 |
County: | Rockland |
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 |
---|---|---|---|
2012-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-12 | 2019-01-28 | Address | 111 8TH AVENUE 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-14 | 2012-06-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-02-14 | 2012-06-12 | 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 |
---|---|---|---|
SR-96948 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-96947 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140123000159 | 2014-01-23 | ARTICLES OF DISSOLUTION | 2014-01-23 |
120620000783 | 2012-06-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-20 |
120612002203 | 2012-06-12 | BIENNIAL STATEMENT | 2012-02-01 |
110405002249 | 2011-04-05 | BIENNIAL STATEMENT | 2010-02-01 |
090622000808 | 2009-06-22 | CERTIFICATE OF PUBLICATION | 2009-06-22 |
080214000813 | 2008-02-14 | ARTICLES OF ORGANIZATION | 2008-02-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State