FAWN SHOPPE LLC

Name: | FAWN SHOPPE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jul 2010 (15 years ago) |
Date of dissolution: | 13 Nov 2024 |
Entity Number: | 3975552 |
ZIP code: | 12516 |
County: | New York |
Place of Formation: | New York |
Address: | 128 ROBIN LANE, COPAKE, NY, United States, 12516 |
Name | Role | Address |
---|---|---|
FAWN SHOPPE LLC | DOS Process Agent | 128 ROBIN LANE, COPAKE, NY, United States, 12516 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-03 | 2024-11-15 | Address | 128 ROBIN LANE, COPAKE, NY, 12516, USA (Type of address: Service of Process) |
2011-08-30 | 2012-06-15 | Name | RAKVERE HOLDINGS LLC |
2010-07-21 | 2011-08-30 | Name | KES HOLDINGS LLC |
2010-07-21 | 2014-09-03 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115002343 | 2024-11-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-13 |
231128009141 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
160726000913 | 2016-07-26 | CERTIFICATE OF PUBLICATION | 2016-07-26 |
140903006474 | 2014-09-03 | BIENNIAL STATEMENT | 2014-07-01 |
120615000558 | 2012-06-15 | CERTIFICATE OF AMENDMENT | 2012-06-15 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State