Name: | SKINNY NYC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Aug 2008 (17 years ago) |
Date of dissolution: | 09 Apr 2015 |
Entity Number: | 3711352 |
ZIP code: | 10151 |
County: | New York |
Place of Formation: | Delaware |
Address: | 745 5TH AVENUE, FL. 19, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
MDC PARTNERS | DOS Process Agent | 745 5TH AVENUE, FL. 19, NEW YORK, NY, United States, 10151 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-17 | 2015-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-17 | 2015-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-24 | 2011-06-17 | Address | 950 THIRD AVENUE / 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-08-20 | 2010-08-24 | Address | 950 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150409000195 | 2015-04-09 | SURRENDER OF AUTHORITY | 2015-04-09 |
120821006145 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
110617000377 | 2011-06-17 | CERTIFICATE OF CHANGE | 2011-06-17 |
100824002883 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080820000725 | 2008-08-20 | APPLICATION OF AUTHORITY | 2008-08-20 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State