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