Name: | SAISARVA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Apr 2011 (14 years ago) |
Date of dissolution: | 11 Dec 2013 |
Entity Number: | 4082755 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 63 WALL STREET, APT 205, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 63 WALL STREET, APT 205, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-06 | 2013-12-11 | Address | 63 WALL STREET, #205, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-09-19 | 2012-12-06 | Address | 35-64 81ST STREET, #2L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2011-04-18 | 2011-09-19 | Address | 80-15 41 ST AVENUE, #602, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131211000201 | 2013-12-11 | SURRENDER OF AUTHORITY | 2013-12-11 |
130405007234 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
121206000234 | 2012-12-06 | CERTIFICATE OF CHANGE | 2012-12-06 |
111013000094 | 2011-10-13 | CERTIFICATE OF PUBLICATION | 2011-10-13 |
110919000102 | 2011-09-19 | CERTIFICATE OF CHANGE | 2011-09-19 |
110418000468 | 2011-04-18 | APPLICATION OF AUTHORITY | 2011-04-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State