Name: | SCHU DESIGNS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Nov 2008 (16 years ago) |
Date of dissolution: | 20 Jan 2015 |
Entity Number: | 3740240 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 20 PINE ST, 2702, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 20 PINE ST, 2702, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-11-06 | 2012-06-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-11-06 | 2011-03-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-100253 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150120000404 | 2015-01-20 | ARTICLES OF DISSOLUTION | 2015-01-20 |
141201007038 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
120626000553 | 2012-06-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-26 |
110311002988 | 2011-03-11 | BIENNIAL STATEMENT | 2010-11-01 |
081106000270 | 2008-11-06 | ARTICLES OF ORGANIZATION | 2008-11-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State