Search icon

27 GRAHAM CLOTHING LLC

Company Details

Name: 27 GRAHAM CLOTHING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jul 2011 (14 years ago)
Date of dissolution: 08 Feb 2016
Entity Number: 4120502
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-05-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-05-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-20 2013-05-14 Address C/O 10 SPOT, 30 SEAVIEW DR., SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102794 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102793 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160208000215 2016-02-08 ARTICLES OF DISSOLUTION 2016-02-08
150715006157 2015-07-15 BIENNIAL STATEMENT 2015-07-01
130731006084 2013-07-31 BIENNIAL STATEMENT 2013-07-01
130514000959 2013-05-14 CERTIFICATE OF CHANGE 2013-05-14
111019000771 2011-10-19 CERTIFICATE OF PUBLICATION 2011-10-19
110720000550 2011-07-20 ARTICLES OF ORGANIZATION 2011-07-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-17 No data 27 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173943 CL VIO INVOICED 2012-05-08 150 CL - Consumer Law Violation

Date of last update: 20 Feb 2025

Sources: New York Secretary of State