Name: | LIFFORD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Apr 2008 (17 years ago) |
Date of dissolution: | 17 May 2018 |
Entity Number: | 3652924 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-21 | 2014-12-15 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-12-21 | 2014-12-15 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-04-02 | 2012-12-21 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent) |
2008-04-02 | 2012-12-21 | Address | 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180517000117 | 2018-05-17 | ARTICLES OF DISSOLUTION | 2018-05-17 |
160427006035 | 2016-04-27 | BIENNIAL STATEMENT | 2016-04-01 |
141215000098 | 2014-12-15 | CERTIFICATE OF CHANGE | 2014-12-15 |
140410006087 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
121226006301 | 2012-12-26 | BIENNIAL STATEMENT | 2012-04-01 |
121221001091 | 2012-12-21 | CERTIFICATE OF CHANGE | 2012-12-21 |
100430002905 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
080402000241 | 2008-04-02 | ARTICLES OF ORGANIZATION | 2008-04-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State