Name: | XIA LEDER STUDIO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Oct 2010 (15 years ago) |
Date of dissolution: | 26 Jul 2024 |
Entity Number: | 4011525 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 25 WATERSIDE PLZ, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 25 WATERSIDE PLZ, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
GUIFENG XIA | Agent | 150 EAST 69TH STTEET, APT. 18B, NEW YORK, NY, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-01 | 2024-08-14 | Address | 25 WATERSIDE PLZ, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2012-09-11 | 2013-05-01 | Address | 150 EAST 69TH STREET, APT. 18B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2012-09-11 | 2024-08-14 | Address | 150 EAST 69TH STTEET, APT. 18B, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2010-10-26 | 2012-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814000833 | 2024-07-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-26 |
141030006093 | 2014-10-30 | BIENNIAL STATEMENT | 2014-10-01 |
130501000179 | 2013-05-01 | CERTIFICATE OF CHANGE | 2013-05-01 |
121025002160 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
120911000788 | 2012-09-11 | CERTIFICATE OF CHANGE | 2012-09-11 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State