Search icon

AR SEVENTEEN, LLC

Headquarter

Company Details

Name: AR SEVENTEEN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Sep 2011 (13 years ago)
Date of dissolution: 25 Jun 2021
Entity Number: 4146459
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 254 47TH STREET, BROOKLYN, NY, United States, 11220

Links between entities

Type Company Name Company Number State
Headquarter of AR SEVENTEEN, LLC, FLORIDA M17000007894 FLORIDA

DOS Process Agent

Name Role Address
AMERICAN TELECOMMUNICATIONS, INC. DOS Process Agent 254 47TH STREET, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
VCORP AGENT SERVICES, LLC Agent 25 ROBERT PITT DRIVE, STE 204, MONSEY, NY, 10952

History

Start date End date Type Value
2019-09-12 2022-01-31 Address 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2017-08-02 2022-01-31 Address 25 ROBERT PITT DRIVE, STE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2017-08-02 2019-09-12 Address 25 ROBERT PITT DRIVE, STE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2011-09-27 2017-08-02 Address 250 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210901000079 2021-09-01 BIENNIAL STATEMENT 2021-09-01
220131000545 2021-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-25
190912060292 2019-09-12 BIENNIAL STATEMENT 2019-09-01
170906006479 2017-09-06 BIENNIAL STATEMENT 2017-09-01
170802000814 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02
150903006355 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130909006321 2013-09-09 BIENNIAL STATEMENT 2013-09-01
120322000162 2012-03-22 CERTIFICATE OF CHANGE 2012-03-22
120221000888 2012-02-21 CERTIFICATE OF PUBLICATION 2012-02-21
110927000030 2011-09-27 ARTICLES OF ORGANIZATION 2011-09-27

Date of last update: 16 Jan 2025

Sources: New York Secretary of State