Name: | BENET LES DESIGNS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Oct 2010 (14 years ago) |
Date of dissolution: | 22 Mar 2024 |
Entity Number: | 4012616 |
ZIP code: | 80002 |
County: | New York |
Place of Formation: | New York |
Address: | 7375 W 52ND AVENUE #300, ARVADA, CO, United States, 80002 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BENET LES DESIGNS LLC, CONNECTICUT | 2777029 | CONNECTICUT |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O HORNSTEIN LAW WEIGAND & ASSOCIATES CPA PC | DOS Process Agent | 7375 W 52ND AVENUE #300, ARVADA, CO, United States, 80002 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-17 | 2024-04-03 | Address | 7375 W 52ND AVENUE #300, ARVADA, CO, 80002, USA (Type of address: Service of Process) |
2010-10-28 | 2012-02-17 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2010-10-28 | 2012-02-17 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403004208 | 2024-03-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-22 |
141104006989 | 2014-11-04 | BIENNIAL STATEMENT | 2014-10-01 |
130117006512 | 2013-01-17 | BIENNIAL STATEMENT | 2012-10-01 |
120217000031 | 2012-02-17 | CERTIFICATE OF CHANGE | 2012-02-17 |
110426000126 | 2011-04-26 | CERTIFICATE OF PUBLICATION | 2011-04-26 |
101028000272 | 2010-10-28 | ARTICLES OF ORGANIZATION | 2010-10-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State