Name: | PINKCLOUDS GREY DAYS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jun 2010 (15 years ago) |
Date of dissolution: | 19 Dec 2018 |
Entity Number: | 3961661 |
ZIP code: | 10013 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 N. MOORE ST, APT 12C, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PINKCLOUDS GREY DAYS LLC | DOS Process Agent | 25 N. MOORE ST, APT 12C, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-11 | 2017-05-10 | Address | 403 BROOME ST, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-06-27 | 2014-06-11 | Address | 155 WEST 15TH STREET, SUITE 2G, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-15 | 2012-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181219000320 | 2018-12-19 | ARTICLES OF DISSOLUTION | 2018-12-19 |
180614006200 | 2018-06-14 | BIENNIAL STATEMENT | 2018-06-01 |
170510006204 | 2017-05-10 | BIENNIAL STATEMENT | 2016-06-01 |
140611006833 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120627006154 | 2012-06-27 | BIENNIAL STATEMENT | 2012-06-01 |
100825000610 | 2010-08-25 | CERTIFICATE OF PUBLICATION | 2010-08-25 |
100615000263 | 2010-06-15 | ARTICLES OF ORGANIZATION | 2010-06-15 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State