Name: | SABON AMERICAN DREAM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 May 2011 (14 years ago) |
Date of dissolution: | 26 Mar 2024 |
Entity Number: | 4098571 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 38 GREENE ST, #5A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 38 GREENE ST, #5A, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-29 | 2024-03-26 | Address | 38 GREENE ST, #5A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-04-25 | 2014-07-16 | Name | SABON 853 BWY, LLC |
2011-05-24 | 2012-04-25 | Name | SOAPY, LLC |
2011-05-24 | 2013-05-29 | Address | 38 GREENE STREET, 5A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326002355 | 2024-03-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-26 |
140716000070 | 2014-07-16 | CERTIFICATE OF AMENDMENT | 2014-07-16 |
130529002457 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
120425000019 | 2012-04-25 | CERTIFICATE OF AMENDMENT | 2012-04-25 |
110919000396 | 2011-09-19 | CERTIFICATE OF PUBLICATION | 2011-09-19 |
110524000705 | 2011-05-24 | ARTICLES OF ORGANIZATION | 2011-05-24 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State