Name: | A & B AMERICAN STYLE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 2010 (15 years ago) |
Date of dissolution: | 25 May 2018 |
Entity Number: | 3961402 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 949, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 949, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-13 | 2013-10-15 | Address | 274 GOODMAN ST NORTH #601, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2010-06-14 | 2013-06-13 | Address | 207 EAST 27TH ST., APT. 7G, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180525000245 | 2018-05-25 | ARTICLES OF DISSOLUTION | 2018-05-25 |
160606006837 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140616006465 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
131015000274 | 2013-10-15 | CERTIFICATE OF CHANGE | 2013-10-15 |
130909000821 | 2013-09-09 | CERTIFICATE OF PUBLICATION | 2013-09-09 |
130613001036 | 2013-06-13 | CERTIFICATE OF CHANGE | 2013-06-13 |
100614000667 | 2010-06-14 | ARTICLES OF ORGANIZATION | 2010-06-14 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State