Name: | NO. 12 INTERIORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2012 (13 years ago) |
Entity Number: | 4249154 |
ZIP code: | 10005 |
County: | Jefferson |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039563 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220504003102 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200511060131 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
SR-60624 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60625 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601006743 | 2018-06-01 | BIENNIAL STATEMENT | 2018-05-01 |
160503006243 | 2016-05-03 | BIENNIAL STATEMENT | 2016-05-01 |
140507007004 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120806000120 | 2012-08-06 | CERTIFICATE OF PUBLICATION | 2012-08-06 |
120523000240 | 2012-05-23 | APPLICATION OF AUTHORITY | 2012-05-23 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State