-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
MD SPICE LLC
Company Details
Name: |
MD SPICE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
11 Sep 2012 (12 years ago)
|
Date of dissolution: |
29 Jun 2023 |
Entity Number: |
4294033 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
481 WASHINGTON STREET, APT 6-S, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
MD SPICE LLC
|
DOS Process Agent
|
481 WASHINGTON STREET, APT 6-S, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
2016-04-29
|
2023-06-29
|
Address
|
481 WASHINGTON STREET, APT 6-S, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2012-09-11
|
2016-04-29
|
Address
|
ATTN: FRANCOIS N. CHATEAU, ESQ, 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230629003494
|
2023-06-29
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2023-06-29
|
221129002754
|
2022-11-29
|
BIENNIAL STATEMENT
|
2022-09-01
|
200915060142
|
2020-09-15
|
BIENNIAL STATEMENT
|
2020-09-01
|
180904006060
|
2018-09-04
|
BIENNIAL STATEMENT
|
2018-09-01
|
160914006006
|
2016-09-14
|
BIENNIAL STATEMENT
|
2016-09-01
|
160429006013
|
2016-04-29
|
BIENNIAL STATEMENT
|
2014-09-01
|
120911000094
|
2012-09-11
|
ARTICLES OF ORGANIZATION
|
2012-09-11
|
Date of last update: 15 Jan 2025
Sources:
New York Secretary of State