Name: | SILENT GYPSY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jan 2009 (16 years ago) |
Date of dissolution: | 25 Nov 2013 |
Entity Number: | 3764267 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 12 DESBROSSES STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 12 DESBROSSES STREET, NEW YORK, NY, United States, 10013 |
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) |
2009-01-16 | 2012-06-26 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-01-16 | 2011-02-07 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-100943 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131125000445 | 2013-11-25 | ARTICLES OF DISSOLUTION | 2013-11-25 |
120626000623 | 2012-06-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-26 |
110207002141 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090116000488 | 2009-01-16 | ARTICLES OF ORGANIZATION | 2009-01-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State