Search icon

SALE PROCEEDS LLC

Company Details

Name: SALE PROCEEDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Aug 2008 (16 years ago)
Date of dissolution: 20 Jun 2016
Entity Number: 3707927
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
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-12 2012-07-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-12 2012-10-04 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-99125 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99124 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160620000597 2016-06-20 ARTICLES OF DISSOLUTION 2016-06-20
121004001028 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120730000457 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
090129000668 2009-01-29 CERTIFICATE OF PUBLICATION 2009-01-29
080812000618 2008-08-12 ARTICLES OF ORGANIZATION 2008-08-12

Date of last update: 03 Feb 2025

Sources: New York Secretary of State