ALDRICH ROCKEFELLER DESIGNS LLC

Name: | ALDRICH ROCKEFELLER DESIGNS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Oct 2011 (14 years ago) |
Date of dissolution: | 14 Feb 2019 |
Entity Number: | 4149879 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-05 | 2012-03-13 | Address | 300 EAST 93RD STREET NO. 42A, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190214000118 | 2019-02-14 | CERTIFICATE OF TERMINATION | 2019-02-14 |
SR-58707 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58706 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171020006112 | 2017-10-20 | BIENNIAL STATEMENT | 2017-10-01 |
151030006247 | 2015-10-30 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State