Name: | MELANIA MARKS ACCESSORIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Apr 2009 (16 years ago) |
Date of dissolution: | 07 Dec 2023 |
Entity Number: | 3803975 |
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 ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2023-12-07 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-07-14 | 2023-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-23 | 2023-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-23 | 2023-07-14 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-10-30 | 2022-06-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-06-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-28 | 2012-06-11 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207001753 | 2023-12-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-07 |
230714004335 | 2023-07-14 | BIENNIAL STATEMENT | 2023-04-01 |
220623002509 | 2022-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-23 |
210503061820 | 2021-05-03 | BIENNIAL STATEMENT | 2021-04-01 |
191030000742 | 2019-10-30 | CERTIFICATE OF CHANGE | 2019-10-30 |
190402060913 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
SR-101286 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170424006152 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
160803007227 | 2016-08-03 | BIENNIAL STATEMENT | 2015-04-01 |
130426002357 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State