Search icon

PARIS CERAMICS.AMERICA, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 13 HIGHLAND ROAD, WESTPORT, CT, United States, 06880

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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