Name: | ALCHEMY WOOLWORTH MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jul 2012 (13 years ago) |
Date of dissolution: | 03 Apr 2024 |
Entity Number: | 4272275 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | attn: jeffrey m. schwartz, esq., 444 madison avenue, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
c/o SCHWARTZ SLADKUS REICH atlas llc | DOS Process Agent | attn: jeffrey m. schwartz, esq., 444 madison avenue, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-16 | 2024-04-04 | Address | 270 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-07-18 | 2018-07-16 | Address | ATTN:JEFFREY M. SCHWARTZ, ESQ., 270 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404002859 | 2024-04-03 | SURRENDER OF AUTHORITY | 2024-04-03 |
180716006298 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
140926006253 | 2014-09-26 | BIENNIAL STATEMENT | 2014-07-01 |
121128001036 | 2012-11-28 | CERTIFICATE OF PUBLICATION | 2012-11-28 |
120718000245 | 2012-07-18 | APPLICATION OF AUTHORITY | 2012-07-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State