Search icon

XIA LEDER STUDIO LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 WATERSIDE PLZ, NEW YORK, NY, United States, 10010

Agent

Name Role Address
GUIFENG XIA Agent 150 EAST 69TH STTEET, APT. 18B, NEW YORK, NY, 10021

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3370.00
Total Face Value Of Loan:
3370.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3370.00
Total Face Value Of Loan:
3370.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3370
Current Approval Amount:
3370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3397.15
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3370
Current Approval Amount:
3370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3391.28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State