Name: | SABON 1450 BWY., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 May 2011 (14 years ago) |
Date of dissolution: | 30 Nov 2022 |
Entity Number: | 4098695 |
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 | 2023-01-13 | Address | 38 GREENE ST, #5A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-02-07 | 2012-02-15 | Name | SABON 1405 BWY. LLC |
2011-05-24 | 2012-02-07 | Name | SABONISTA, 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 |
---|---|---|---|
230113000364 | 2022-11-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-30 |
130529002456 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
120215000032 | 2012-02-15 | CERTIFICATE OF AMENDMENT | 2012-02-15 |
120207000834 | 2012-02-07 | CERTIFICATE OF AMENDMENT | 2012-02-07 |
110916000130 | 2011-09-16 | CERTIFICATE OF PUBLICATION | 2011-09-16 |
110524000881 | 2011-05-24 | ARTICLES OF ORGANIZATION | 2011-05-24 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-07-25 | No data | 1450 BROADWAY, Manhattan, NEW YORK, NY, 10018 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2825905 | SCALE-01 | INVOICED | 2018-08-03 | 20 | SCALE TO 33 LBS |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State