Name: | BROWLING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Oct 2008 (16 years ago) |
Date of dissolution: | 01 Nov 2017 |
Entity Number: | 3727667 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2014-12-19 | Address | C/O USA CORPORATE SERVICES INC, 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-10-02 | 2014-12-19 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-10-02 | 2012-10-10 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171101000248 | 2017-11-01 | ARTICLES OF DISSOLUTION | 2017-11-01 |
161104006075 | 2016-11-04 | BIENNIAL STATEMENT | 2016-10-01 |
141219000931 | 2014-12-19 | CERTIFICATE OF CHANGE | 2014-12-19 |
141006006007 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121010006239 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101025002633 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
081224000642 | 2008-12-24 | CERTIFICATE OF PUBLICATION | 2008-12-24 |
081002000247 | 2008-10-02 | ARTICLES OF ORGANIZATION | 2008-10-02 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State