Name: | LELE SADOUGHI DESIGNS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2012 (13 years ago) |
Entity Number: | 4271149 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 520 WEST 27TH STREET,, SUITE 801, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LISA SADOUGHI | Agent | 450 WEST 25TH STREET, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 520 WEST 27TH STREET,, SUITE 801, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-03 | 2024-06-12 | Address | 520 WEST 27TH STREET,, SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-11-26 | 2024-06-12 | Address | 450 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2018-11-26 | 2021-06-03 | Address | 450 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-07-16 | 2018-11-26 | Address | 504 LAGUARDIA PLACE, FLOOR 4, NEW YORK, NY, 10012, USA (Type of address: Registered Agent) |
2012-07-16 | 2018-11-26 | Address | 504 LAGUARDIA PLACE, FLOOR 4, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612004474 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
210603000236 | 2021-06-03 | CERTIFICATE OF CHANGE | 2021-06-03 |
210111060733 | 2021-01-11 | BIENNIAL STATEMENT | 2020-07-01 |
190507000181 | 2019-05-07 | CERTIFICATE OF PUBLICATION | 2019-05-07 |
181210002021 | 2018-12-10 | BIENNIAL STATEMENT | 2018-07-01 |
181126001206 | 2018-11-26 | CERTIFICATE OF CHANGE | 2018-11-26 |
120716000551 | 2012-07-16 | ARTICLES OF ORGANIZATION | 2012-07-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State