Name: | AREA EXTRA PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 May 2011 (14 years ago) |
Date of dissolution: | 09 Nov 2016 |
Entity Number: | 4093968 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 173 DUANE STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 173 DUANE STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-05 | 2016-11-09 | Address | 718 BROADWAY, 11B, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-10-11 | 2015-05-05 | Address | 145 SPRING STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-05-13 | 2011-10-11 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161109000015 | 2016-11-09 | SURRENDER OF AUTHORITY | 2016-11-09 |
150505006388 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130508006817 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
111011000694 | 2011-10-11 | CERTIFICATE OF CHANGE | 2011-10-11 |
110912000433 | 2011-09-12 | CERTIFICATE OF PUBLICATION | 2011-09-12 |
110513000176 | 2011-05-13 | APPLICATION OF AUTHORITY | 2011-05-13 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State