Name: | 8 DAYS A WEEK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jun 2008 (17 years ago) |
Date of dissolution: | 08 Jul 2020 |
Entity Number: | 3687417 |
ZIP code: | 30030 |
County: | Queens |
Place of Formation: | New York |
Address: | 827 S CANDLER ST, DECATUR, GA, United States, 30030 |
Name | Role | Address |
---|---|---|
C/O MIKE WILLIAMS | DOS Process Agent | 827 S CANDLER ST, DECATUR, GA, United States, 30030 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-25 | 2016-06-30 | Address | 33-61 28TH STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2010-07-15 | 2012-06-25 | Address | 31-62 29TH ST., APT. 6E, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2008-06-20 | 2010-07-15 | Address | 31-62 29TH ST., APT. 6F, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708000510 | 2020-07-08 | ARTICLES OF DISSOLUTION | 2020-07-08 |
180606006163 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160630006351 | 2016-06-30 | BIENNIAL STATEMENT | 2016-06-01 |
120625006026 | 2012-06-25 | BIENNIAL STATEMENT | 2012-06-01 |
100715002485 | 2010-07-15 | BIENNIAL STATEMENT | 2010-06-01 |
080916000371 | 2008-09-16 | CERTIFICATE OF PUBLICATION | 2008-09-16 |
080620000618 | 2008-06-20 | ARTICLES OF ORGANIZATION | 2008-06-20 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State