Name: | MACARON USA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 2011 (13 years ago) |
Date of dissolution: | 08 Feb 2022 |
Entity Number: | 4178330 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 41 ELIZABETH STREET, SUITE 200, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 41 ELIZABETH STREET, SUITE 200, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-08 | 2022-07-23 | Address | 41 ELIZABETH STREET, SUITE 200, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-12-19 | 2012-11-08 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2011-12-19 | 2012-11-08 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220723000098 | 2022-02-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-08 |
140106002324 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
121108000824 | 2012-11-08 | CERTIFICATE OF CHANGE | 2012-11-08 |
120817001035 | 2012-08-17 | CERTIFICATE OF PUBLICATION | 2012-08-17 |
111219000529 | 2011-12-19 | ARTICLES OF ORGANIZATION | 2011-12-19 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State