SHARPER IMAGE ACQUISITION LLC

Name: | SHARPER IMAGE ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jun 2008 (17 years ago) |
Date of dissolution: | 30 Apr 2015 |
Entity Number: | 3688421 |
ZIP code: | 60062 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5 REVERE DRIVE, STE 206, NORTHBROOK, IL, United States, 60062 |
Name | Role | Address |
---|---|---|
ERIC KAUP, C/O HILCO GLOBAL | DOS Process Agent | 5 REVERE DRIVE, STE 206, NORTHBROOK, IL, United States, 60062 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-29 | 2015-04-30 | Address | 1370 BROADWAY, SUITE 1107, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-06-24 | 2015-04-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-24 | 2010-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150430000435 | 2015-04-30 | SURRENDER OF AUTHORITY | 2015-04-30 |
140609006879 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
130304002232 | 2013-03-04 | BIENNIAL STATEMENT | 2012-06-01 |
100929002863 | 2010-09-29 | BIENNIAL STATEMENT | 2010-06-01 |
080924000022 | 2008-09-24 | CERTIFICATE OF PUBLICATION | 2008-09-24 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State