Name: | ACHOMO GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2010 (15 years ago) |
Date of dissolution: | 16 Nov 2016 |
Entity Number: | 3948147 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-03 | 2015-01-14 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-05-11 | 2015-01-14 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-05-11 | 2013-05-03 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161116000502 | 2016-11-16 | ARTICLES OF DISSOLUTION | 2016-11-16 |
160520006398 | 2016-05-20 | BIENNIAL STATEMENT | 2016-05-01 |
150114000542 | 2015-01-14 | CERTIFICATE OF CHANGE | 2015-01-14 |
140522006066 | 2014-05-22 | BIENNIAL STATEMENT | 2014-05-01 |
130503006178 | 2013-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100726000092 | 2010-07-26 | CERTIFICATE OF PUBLICATION | 2010-07-26 |
100511000332 | 2010-05-11 | ARTICLES OF ORGANIZATION | 2010-05-11 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State