Name: | PARIS CERAMICS.AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Aug 2009 (16 years ago) |
Date of dissolution: | 16 Jun 2021 |
Branch of: | PARIS CERAMICS.AMERICA, LLC, Connecticut (Company Number 0957563) |
Entity Number: | 3840828 |
ZIP code: | 06880 |
County: | Nassau |
Place of Formation: | Connecticut |
Address: | 13 HIGHLAND ROAD, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 13 HIGHLAND ROAD, WESTPORT, CT, United States, 06880 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-24 | 2021-06-16 | Address | 200 DOMINION DR, FARMVILLE, VA, 23901, USA (Type of address: Service of Process) |
2011-01-31 | 2021-06-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-01-31 | 2011-08-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-08-04 | 2011-01-31 | Address | 1225 FRANKLIN AVE. SUITE 335, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
2009-08-04 | 2011-01-31 | Address | 200 DOMINION DRIVE, FARMVILLE, VA, 23901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210616000757 | 2021-06-16 | SURRENDER OF AUTHORITY | 2021-06-16 |
210122060455 | 2021-01-22 | BIENNIAL STATEMENT | 2019-08-01 |
150803006457 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130807006535 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110824002557 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
110131000922 | 2011-01-31 | CERTIFICATE OF CHANGE | 2011-01-31 |
090804000025 | 2009-08-04 | APPLICATION OF AUTHORITY | 2009-08-04 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State