Search icon

LINSLEY VENETO LLC

Company Details

Name: LINSLEY VENETO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 May 2008 (17 years ago)
Date of dissolution: 23 Mar 2018
Entity Number: 3675258
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-22 2012-08-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-22 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98165 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98164 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180323000310 2018-03-23 ARTICLES OF DISSOLUTION 2018-03-23
160708006603 2016-07-08 BIENNIAL STATEMENT 2016-05-01
131216006524 2013-12-16 BIENNIAL STATEMENT 2012-05-01
121030000320 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120831000361 2012-08-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-31
081017000147 2008-10-17 CERTIFICATE OF PUBLICATION 2008-10-17
080522000391 2008-05-22 ARTICLES OF ORGANIZATION 2008-05-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State