Name: | REDEYE APPAREL GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Aug 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2016 |
Entity Number: | 4136371 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 1 EAST 33RD STREET, 11TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1 EAST 33RD STREET, 11TH FL, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-21 | 2013-09-03 | Address | 1 EAST 33RD STREET, FL. 11, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-08-30 | 2013-08-21 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2011-08-30 | 2013-08-21 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160922000088 | 2016-09-22 | ARTICLES OF DISSOLUTION | 2016-09-22 |
130903002172 | 2013-09-03 | BIENNIAL STATEMENT | 2013-08-01 |
130821000970 | 2013-08-21 | CERTIFICATE OF CHANGE | 2013-08-21 |
120203001009 | 2012-02-03 | CERTIFICATE OF PUBLICATION | 2012-02-03 |
110830000265 | 2011-08-30 | ARTICLES OF ORGANIZATION | 2011-08-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State