Name: | AR FIFTEEN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Sep 2011 (13 years ago) |
Date of dissolution: | 25 Jun 2021 |
Entity Number: | 4138310 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 250 47TH STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 250 47TH STREET, BROOKLYN, NY, United States, 11220 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-06 | 2022-01-31 | Address | 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2017-08-02 | 2019-08-06 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2017-08-02 | 2019-08-06 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2011-09-06 | 2017-08-02 | Address | 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220131000518 | 2021-06-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-25 |
190912060285 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
190806000087 | 2019-08-06 | CERTIFICATE OF CHANGE | 2019-08-06 |
170906006490 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
170802000724 | 2017-08-02 | CERTIFICATE OF CHANGE | 2017-08-02 |
150903006387 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130909006333 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
111208000087 | 2011-12-08 | CERTIFICATE OF CHANGE | 2011-12-08 |
111110000833 | 2011-11-10 | CERTIFICATE OF PUBLICATION | 2011-11-10 |
110906000085 | 2011-09-06 | ARTICLES OF ORGANIZATION | 2011-09-06 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State