Name: | OPENING CEREMONY COLLECTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Nov 2008 (16 years ago) |
Date of dissolution: | 30 Dec 2014 |
Entity Number: | 3746803 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-05 | 2014-06-27 | Address | 202 CENTRE STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-11-25 | 2012-11-05 | Address | 35 HOWARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141224000516 | 2014-12-24 | CERTIFICATE OF MERGER | 2014-12-30 |
141103006961 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
140627000485 | 2014-06-27 | CERTIFICATE OF CHANGE | 2014-06-27 |
121105007006 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
111101000691 | 2011-11-01 | CERTIFICATE OF PUBLICATION | 2011-11-01 |
101117002831 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081125000628 | 2008-11-25 | ARTICLES OF ORGANIZATION | 2008-11-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State