Name: | REQUISITE HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Nov 2010 (14 years ago) |
Date of dissolution: | 14 Apr 2016 |
Entity Number: | 4021242 |
ZIP code: | 98105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4616 25TH AVENUE NE #338, SEATTLE, WA, United States, 98105 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4616 25TH AVENUE NE #338, SEATTLE, WA, United States, 98105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-22 | 2016-04-14 | Address | VANDENBERG & FELIU LLP, 60 EAST 42ND STREET, 51ST FL., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2012-02-02 | 2016-04-14 | Address | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, 5252, USA (Type of address: Registered Agent) |
2012-02-02 | 2013-05-22 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process) |
2010-11-18 | 2012-02-02 | Address | 1230 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160414000400 | 2016-04-14 | SURRENDER OF AUTHORITY | 2016-04-14 |
141110006738 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
130522001166 | 2013-05-22 | CERTIFICATE OF CHANGE | 2013-05-22 |
120202000367 | 2012-02-02 | CERTIFICATE OF CHANGE | 2012-02-02 |
101118000727 | 2010-11-18 | APPLICATION OF AUTHORITY | 2010-11-18 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State