ASSEMBLY BRANDS LLC

Name: | ASSEMBLY BRANDS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jun 2012 (13 years ago) |
Date of dissolution: | 31 Aug 2018 |
Entity Number: | 4255687 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Address: | 42 WEST ST, #403, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ASSEMBLY BRANDS LLC | DOS Process Agent | 42 WEST ST, #403, BROOKLYN, NY, United States, 11222 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-29 | 2018-06-18 | Address | 86 SOUTH 1ST STREET #4B, BROOKLYN, NY, 11249, 4173, USA (Type of address: Service of Process) |
2015-04-13 | 2015-04-29 | Address | 86 S 1ST ST, APT 4B, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2012-06-07 | 2015-04-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-06-07 | 2015-04-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180831000508 | 2018-08-31 | CERTIFICATE OF MERGER | 2018-08-31 |
180618006032 | 2018-06-18 | BIENNIAL STATEMENT | 2018-06-01 |
160613006132 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
160314000048 | 2016-03-14 | CERTIFICATE OF AMENDMENT | 2016-03-14 |
150429000809 | 2015-04-29 | CERTIFICATE OF CHANGE | 2015-04-29 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State