Name: | SELL SUDS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Feb 2008 (17 years ago) |
Date of dissolution: | 24 Jul 2023 |
Entity Number: | 3636451 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 475 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEVE HACKEL | DOS Process Agent | 475 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-18 | 2023-07-24 | Address | 475 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-03-16 | 2020-02-18 | Address | 12 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-03-02 | 2015-03-16 | Address | 70 E 55TH ST, CONCOURSE LEVEL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-02-26 | 2012-03-02 | Address | 485 UNDERHILL BLVD., SUITE 302, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724003126 | 2023-07-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-24 |
200218060360 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
150316006105 | 2015-03-16 | BIENNIAL STATEMENT | 2014-02-01 |
120302002651 | 2012-03-02 | BIENNIAL STATEMENT | 2012-02-01 |
081112001085 | 2008-11-12 | CERTIFICATE OF PUBLICATION | 2008-11-12 |
080226000735 | 2008-02-26 | ARTICLES OF ORGANIZATION | 2008-02-26 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State