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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AR SEVENTEEN, LLC, FLORIDA | M17000007894 | FLORIDA |
Name | Role | Address |
---|---|---|
AMERICAN TELECOMMUNICATIONS, INC. | DOS Process Agent | 254 47TH STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, LLC | Agent | 25 ROBERT PITT DRIVE, STE 204, MONSEY, NY, 10952 |
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) |
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