Name: | LUIJPERS CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Mar 2008 (17 years ago) |
Date of dissolution: | 20 Jul 2021 |
Entity Number: | 3641057 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 330 EAST 33 STREET, APT 9D, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LUIJPERS CONSULTING LLC | DOS Process Agent | 330 EAST 33 STREET, APT 9D, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-13 | 2021-07-20 | Address | 330 EAST 33 STREET, APT 9D, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-01-28 | 2021-07-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-22 | 2020-03-13 | Address | 333 EAST 30 STREET, APT 8L, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-12 | 2018-03-22 | Address | 159 MADISON AVE STE 3C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-03-06 | 2010-04-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-03-06 | 2012-05-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210720000700 | 2021-07-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-20 |
200313060266 | 2020-03-13 | BIENNIAL STATEMENT | 2020-03-01 |
SR-97196 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180322006016 | 2018-03-22 | BIENNIAL STATEMENT | 2018-03-01 |
140408002064 | 2014-04-08 | BIENNIAL STATEMENT | 2014-03-01 |
120530001003 | 2012-05-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-30 |
120417002164 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100412002433 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080609000013 | 2008-06-09 | CERTIFICATE OF PUBLICATION | 2008-06-09 |
080306000736 | 2008-03-06 | ARTICLES OF ORGANIZATION | 2008-03-06 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State