Name: | SEALED NY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Oct 2011 (13 years ago) |
Date of dissolution: | 20 May 2015 |
Entity Number: | 4152480 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | Delaware |
Foreign Legal Name: | SEALED LLC |
Fictitious Name: | SEALED NY LLC |
Address: | 1270 BROADWAY, SUITE 502, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1270 BROADWAY, SUITE 502, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-30 | 2014-01-30 | Name | SEALED LLC |
2014-01-30 | 2015-05-20 | Address | 25-31 30TH ROAD, SUITE 3F, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
2012-04-06 | 2014-01-30 | Address | P.O. BOX 2445, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
2011-10-12 | 2014-01-30 | Name | COMFORTABLE ENERGY LLC |
2011-10-12 | 2012-04-06 | Address | ATTN: ANDREW FRANK, 200 SCHERMERHORN ST., #613, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150520000572 | 2015-05-20 | SURRENDER OF AUTHORITY | 2015-05-20 |
140130000056 | 2014-01-30 | CERTIFICATE OF AMENDMENT | 2014-01-30 |
120815000764 | 2012-08-15 | CERTIFICATE OF PUBLICATION | 2012-08-15 |
120406000031 | 2012-04-06 | CERTIFICATE OF CHANGE | 2012-04-06 |
111012000578 | 2011-10-12 | APPLICATION OF AUTHORITY | 2011-10-12 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State